Search icon

HOME OWNERS ASSN. INC. OAK GROVE

Company Details

Entity Name: HOME OWNERS ASSN. INC. OAK GROVE
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Mar 1985 (40 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 16 Nov 1995 (29 years ago)
Document Number: N08410
FEI/EIN Number 65-0653200
Address: Holly OKeefe, Manager, 1800 Englewood Rd, 30 A, Englewood, FL 34223
Mail Address: 1800 Englewood Rd, 30A, Englewood, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
OKeefe, Holly J, Manager Agent 1800 Englewood Rd, 30A, Englewood, FL 34223

Treasurer

Name Role Address
Cowan, Linda Treasurer 1800 Englewood Rd, 30A Englewood, FL 34223

Vice President

Name Role Address
Cheney, John Vice President 1800 Englewood Rd, 30A Englewood, FL 34223

President

Name Role Address
Ball, Thomas President 1800 Englewood Rd, 30A Englewood, FL 34223

Secretary

Name Role Address
Phillips, Dennis Secretary 1800 Englewood Rd, 30A Englewood, FL 34223

Director

Name Role Address
Galezniak, Sharon Director 1800 Englewood Rd, 30A Englewood, FL 34223
Thompson, Glenda Director 1800 Englewood Rd, 30A Englewood, FL 34223
Borman, Shari Director 1800 Englewood Rd #30A, Englewood, FL 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 Holly OKeefe, Manager, 1800 Englewood Rd, 30 A, Englewood, FL 34223 No data
REGISTERED AGENT NAME CHANGED 2023-01-24 OKeefe, Holly J, Manager No data
CHANGE OF MAILING ADDRESS 2021-02-25 Holly OKeefe, Manager, 1800 Englewood Rd, 30 A, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 1800 Englewood Rd, 30A, Englewood, FL 34223 No data
RESTATED ARTICLES 1995-11-16 No data No data
NAME CHANGE AMENDMENT 1992-03-30 HOME OWNERS ASSN. INC. OAK GROVE No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2015-07-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State