Search icon

THE OAKS MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OAKS MASTER PROPERTY OWNERS 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: 28 Feb 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Sep 1996 (29 years ago)
Document Number: N07885
FEI/EIN Number 592509140

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1631 E Vine Street, Suite 300, Kissimmee, FL, 34744, US
Mail Address: 1631 E Vine Street, Suite 300, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Budha Eon President 1631 E Vine Street, Kissimmee, FL, 34744
Trautz Jr James T Director 1631 E Vine Street, Kissimmee, FL, 34744
SADDLER MAYNARD Director 1631 E Vine Street, Kissimmee, FL, 34744
HOOLEY JANET C Treasurer 1631 E Vine Street, Kissimmee, FL, 34744
Artemis Lifestyles Agent 1631 E Vine Street, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1631 E Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-29 1631 E Vine Street, Suite 300, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2022-08-29 1631 E Vine Street, Suite 300, Kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2022-08-29 Artemis Lifestyles -
AMENDED AND RESTATEDARTICLES 1996-09-23 - -
NAME CHANGE AMENDMENT 1996-03-18 THE OAKS MASTER PROPERTY OWNERS ASSOCIATION, INC. -
REINSTATEMENT 1994-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-08-29
AMENDED ANNUAL REPORT 2022-07-20
AMENDED ANNUAL REPORT 2022-05-18
AMENDED ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-07-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State