Entity Name: | OAKS OF LAKE CITY 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: | 28 Jan 2008 (17 years ago) |
Document Number: | N08000000859 |
FEI/EIN Number |
300466793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024, US |
Mail Address: | 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dawdry Lance | The | 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024 |
Waller Alicia | President | 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024 |
Barritt Thomas H | Treasurer | 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024 |
Emery Alice | Secretary | 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024 |
Cully Isaiah | Vice President | 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024 |
Barritt Thomas H | Agent | 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-05 | Fortiner, Glenda | - |
REGISTERED AGENT NAME CHANGED | 2021-02-26 | Barritt, Thomas H | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-26 | 211 SW Theodore O'Connor Circle, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 211 SW Theodore O'Connor Circle, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 211 SW Theodore O'Connor Circle, LAKE CITY, FL 32024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-02-26 |
AMENDED ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State