Search icon

OAKS OF LAKE CITY HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: OAKS OF LAKE CITY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jan 2008 (17 years ago)
Document Number: N08000000859
FEI/EIN Number 300466793
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

Agent

Name Role Address
Barritt Thomas H Agent 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024

The

Name Role Address
Dawdry Lance The 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024

President

Name Role Address
Waller Alicia President 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024

Treasurer

Name Role Address
Barritt Thomas H Treasurer 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024

Secretary

Name Role Address
Emery Alice Secretary 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024

Vice President

Name Role Address
Cully Isaiah Vice President 211 SW Theodore O'Connor Circle, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-26 Barritt, Thomas H No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 211 SW Theodore O'Connor Circle, LAKE CITY, FL 32024 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 211 SW Theodore O'Connor Circle, LAKE CITY, FL 32024 No data
CHANGE OF MAILING ADDRESS 2018-03-28 211 SW Theodore O'Connor Circle, LAKE CITY, FL 32024 No data

Documents

Name Date
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
ANNUAL REPORT 2017-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State