Search icon

OAK PARK TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OAK PARK TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 May 1985 (40 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: N09308
FEI/EIN Number 59-2553803
Address: 716 OAK PARK PLACE, BRANDON, FL 33511
Mail Address: 716 OAK PARK PLACE, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BUSH/ROSS, ATTORNEYS AT LAW Agent 1801 N. HIGHLAND AVENUE, TAMPA, FL 33602

Treasurer

Name Role Address
DONNELL, CANDACE Treasurer 1007 CALUMET WAY, BRANDON, FL 33511

Secretary

Name Role Address
DOUGHERTY, MARGARET Secretary 824 OAK PARK PLACE, BRANDON, FL 33511

Director

Name Role Address
MATHER, PAULA Director 1009 CICERO LANE, BRANDON, FL 33511
Rideout, Lillian Director 1006 Cicero Lane, Brandon, FL 33511

Vice President

Name Role Address
POWELL, JANICE Vice President 818 OAK PLACE, BRANDON, FL 33511

President

Name Role Address
Saucier, Burton President 820 Oak Park Place, Brandon, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-09 716 OAK PARK PLACE, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-06-09 716 OAK PARK PLACE, BRANDON, FL 33511 No data
ARTICLES OF CORRECTION 2023-05-22 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-27 BUSH/ROSS, ATTORNEYS AT LAW No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1801 N. HIGHLAND AVENUE, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
Articles of Correction 2023-05-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State