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 |
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 |
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 | - | - |
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