Search icon

OAKS OF LAKE CITY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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