Entity Name: | OAKLANDS PLANTATION HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 Feb 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jun 2010 (15 years ago) |
Document Number: | N10000001727 |
FEI/EIN Number | 59-2979015 |
Address: | 80 Magnolia Lane, Monticello, FL, 32344, US |
Mail Address: | 80 Magnolia Lane, Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brittle Melissa | Agent | 80 Magnolia Lane, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Ellis Andy | President | 1506 Oaklands Plantation Road, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Brittle Melissa | Treasurer | 80 Magnolia Lane, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Cook Stephanie | Secretary | 477 Oaklands Plantation Road, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Brittle, Melissa | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-02 | 80 Magnolia Lane, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-02 | 80 Magnolia Lane, Monticello, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-02 | 80 Magnolia Lane, Monticello, FL 32344 | No data |
AMENDMENT | 2010-06-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State