Search icon

ORTEGA OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ORTEGA OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (2 months ago)
Document Number: N07000004151
FEI/EIN Number 261284202
Address: 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065, US
Mail Address: 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PERRY ALAN Agent 786 BLANDING BLVD, 118, ORANGE PARK, FL, 32065

President

Name Role Address
SPEARS ANGELA President 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065

Vice President

Name Role Address
MURPHY RHASHIDA Vice President 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065

Secretary

Name Role Address
YOUNG JENNIFER Secretary 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
ANTOINE WILKY Treasurer 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2015-03-17 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 786 BLANDING BLVD #118, ORANGE PARK, FL 32065 No data
REGISTERED AGENT NAME CHANGED 2013-04-04 PERRY, ALAN No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 786 BLANDING BLVD, 118, ORANGE PARK, FL 32065 No data

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State