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 |
Name | Role | Address |
---|---|---|
PERRY ALAN | Agent | 786 BLANDING BLVD, 118, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
SPEARS ANGELA | President | 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
MURPHY RHASHIDA | Vice President | 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
YOUNG JENNIFER | Secretary | 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
ANTOINE WILKY | Treasurer | 786 BLANDING BLVD #118, ORANGE PARK, FL, 32065 |
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 |
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