Entity Name: | ATP OYSTER BAY HOA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2006 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | N06000010543 |
FEI/EIN Number | APPLIED FOR |
Address: | 906 US 41 N., RUSKIN, FL, 33570, US |
Mail Address: | 906 US 41 N., RUSKIN, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON DAVID | Agent | 906 US 41 N., RUSKIN, FL, 33594 |
Name | Role | Address |
---|---|---|
JENKINS PATRICIA A | President | 1233 COOLRIDGE DR, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-25 | 906 US 41 N., RUSKIN, FL 33570 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-25 | 906 US 41 N., RUSKIN, FL 33570 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-25 | 906 US 41 N., RUSKIN, FL 33594 | No data |
AMENDMENT AND NAME CHANGE | 2007-06-18 | ATP OYSTER BAY HOA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-25 |
Amendment and Name Change | 2007-06-18 |
ANNUAL REPORT | 2007-06-07 |
Domestic Non-Profit | 2006-10-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State