Search icon

THE OAKS AT BRISTOL HOMEOWNERS ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: THE OAKS AT BRISTOL 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: 24 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: N08000000742
FEI/EIN Number 35-2482155

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

Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
Mail Address: 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLYAK JOHN Treasurer 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
LANG ROY President 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
RAULERSON BRAD Vice President 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
INGRASSIA PATTY Director 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
SEARS LAURA Secretary 12724 Gran Bay Parkway W, Jacksonville, FL, 32258
PROPERTY ADVISORS MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Property Advisors Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 12724 Gran Bay Parkway W, Suite 410, Jacksonville, FL 32258 -
REINSTATEMENT 2013-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
Reg. Agent Resignation 2019-01-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State