Search icon

ASHTON OAKS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ASHTON 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: 20 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: N06000012949
FEI/EIN Number 208542817

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFRAMARK, LLC Agent -
Vega Maria Secretary 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Momani Silvana Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
WHITELY CLAUDINE Vice President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
HUFFMAN RON President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544
Seevers Allen Treasurer 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33554

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2021-12-16 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 -
REGISTERED AGENT NAME CHANGED 2021-12-16 INFRAMARK -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 -
REINSTATEMENT 2020-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2010-01-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-03-09
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State