Entity Name: | OLSON CREST HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 May 2022 (3 years ago) |
Document Number: | N06000003669 |
FEI/EIN Number |
204581321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL, 32309, US |
Mail Address: | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen George AII | President | 3254 GRANT CREEK TRL, Tallahassee, FL, 32309 |
Johnson Ellen M | Director | 3259 GRANT CREEK TRL, Tallahassee, FL, 32309 |
Carlson Kathleen | Auth | 1615 Village Square Blvd, TALLAHASSEE, FL, 32309 |
Kaiser Kelsey II | Director | 2930 Dasha Lane, Tallahassee, FL, 32309 |
Nichols Cynthia | Director | 2934 Dasha Lane, Tallahassee, FL, 32309 |
CARPENTER BOBBY A | Treasurer | 2909 CAYSON RIDGE, TALLAHASSEE, FL, 32309 |
CARPENTER BOBBY A | Director | 2909 CAYSON RIDGE, TALLAHASSEE, FL, 32309 |
MY HOA SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-05-31 | - | - |
NAME CHANGE AMENDMENT | 2022-02-07 | OLSON CREST HOMEOWNERS ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-08 | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2021-10-08 | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | My HOA Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 1615 Village Square Blvd, Suite 3, TALLAHASSEE, FL 32309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-16 |
Amendment | 2022-05-31 |
Name Change | 2022-02-07 |
ANNUAL REPORT | 2022-02-01 |
AMENDED ANNUAL REPORT | 2021-10-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State