Search icon

HOME OWNERS ASSN. INC. OAK GROVE - Florida Company Profile

Company Details

Entity Name: HOME OWNERS ASSN. INC. OAK GROVE
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: 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

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

Address: Holly OKeefe, Manager, 1800 Englewood Rd, Englewood, FL, 34223, US
Mail Address: 1800 Englewood Rd, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cowan Linda Treasurer 1800 Englewood Rd, Englewood, FL, 34223
Cheney John Vice President 1800 Englewood Rd, Englewood, FL, 34223
Ball Thomas President 1800 Englewood Rd, Englewood, FL, 34223
Phillips Dennis Secretary 1800 Englewood Rd, Englewood, FL, 34223
Galezniak Sharon Director 1800 Englewood Rd, Englewood, FL, 34223
Thompson Glenda Director 1800 Englewood Rd, Englewood, FL, 34223
OKeefe Holly JManager Agent 1800 Englewood Rd, 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 -
REGISTERED AGENT NAME CHANGED 2023-01-24 OKeefe, Holly J, Manager -
CHANGE OF MAILING ADDRESS 2021-02-25 Holly OKeefe, Manager, 1800 Englewood Rd, 30 A, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 1800 Englewood Rd, 30A, Englewood, FL 34223 -
RESTATED ARTICLES 1995-11-16 - -
NAME CHANGE AMENDMENT 1992-03-30 HOME OWNERS ASSN. INC. OAK GROVE -

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: 01 Apr 2025

Sources: Florida Department of State