Search icon

CHARTER OAKS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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