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 |
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 |
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 | - |
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