Entity Name: | MCKINLEY OAKS 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: | 19 Dec 2006 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N06000012913 |
FEI/EIN Number |
208305863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8588 Potter Park Dr, SARASOTA, FL, 34238, US |
Mail Address: | 8588 Potter Park Dr, SARASOTA, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Riggs Connie | President | 8588 Potter Park Dr, SARASOTA, FL, 34238 |
Hatfield Retta | Secretary | 8588 Potter Park Dr, SARASOTA, FL, 34238 |
Martin Lyle | Director | 8588 Potter Park Dr, SARASOTA, FL, 34238 |
Howard Kevin | Treasurer | 8588 Potter Park Dr, SARASOTA, FL, 34238 |
Burgess William | Director | 8588 Potter Park Dr, SARASOTA, FL, 34238 |
CAPSTONE ASSOCIATION MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 8588 Potter Park Dr, 500, Sarasota, FL 34238 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 8588 Potter Park Dr, 500, SARASOTA, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 8588 Potter Park Dr, 500, SARASOTA, FL 34238 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | Capstone Association Management | - |
AMENDMENT | 2023-09-22 | - | - |
REINSTATEMENT | 2017-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2013-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
Reg. Agent Change | 2023-11-06 |
Amendment | 2023-09-22 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State