Entity Name: | CHARTER 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: | 26 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Dec 2015 (9 years ago) |
Document Number: | N07828 |
FEI/EIN Number |
592920287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1257 CHARTER OAKS CIRCLE, HOLLY HILL, FL, 32117, US |
Mail Address: | 1257 CHARTER OAKS CIRCLE, HOLLY HILL, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alston Andre | President | 1210 Charter Oaks Circle, Holly Hill, FL, 32117 |
Teter Kathryn | Vice President | 1227 Charter Oaks Circle, Holly Hill, FL, 32117 |
Higgins Marlene | Treasurer | 1204 Charter Oaks Circle, Holly Hill, FL, 32117 |
Ashinoff Carol | Secretary | 1247 Charter Oaks Circle, Holly Hill, FL, 32117 |
Monize Cathy | Director | 1217 Charter Oaks Circle, Holly Hill, FL, 32117 |
Alston Andre L | Agent | 1257 CHARTER OAKS CIRCLE, HOLLY HILL, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-19 | 1257 CHARTER OAKS CIRCLE, HOLLY HILL, FL 32117 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-06 | Alston, Andre L | - |
REINSTATEMENT | 2015-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-14 | 1257 CHARTER OAKS CIRCLE, HOLLY HILL, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2004-06-14 | 1257 CHARTER OAKS CIRCLE, HOLLY HILL, FL 32117 | - |
CANCEL ADM DISS/REV | 2004-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-07-29 |
AMENDED ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2023-02-06 |
AMENDED ANNUAL REPORT | 2022-09-04 |
AMENDED ANNUAL REPORT | 2022-06-14 |
AMENDED ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State