Search icon

ASHTON OAKS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ASHTON OAKS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
INFRAMARK, LLC Agent

Vice President

Name Role Address
WHITELY CLAUDINE Vice President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

President

Name Role Address
HUFFMAN RON President 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Treasurer

Name Role Address
Seevers Allen Treasurer 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33554

Secretary

Name Role Address
Vega Maria Secretary 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Director

Name Role Address
Momani Silvana Director 2654 Cypress Ridge Blvd, Wesley Chapel, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2021-12-16 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2021-12-16 INFRAMARK No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 2654 Cypress Ridge Blvd, #101, Wesley Chapel, FL 33544 No data
REINSTATEMENT 2020-01-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2010-01-06 No data No data

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 Feb 2025

Sources: Florida Department of State