Entity Name: | OAK FOREST VILLAS HOMEOWNERS ASSOCIATION, INC. |
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: | 23 Aug 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2020 (4 years ago) |
Document Number: | N10849 |
FEI/EIN Number |
592575673
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 Oak Forest Dr, NAPLES, FL, 34104, US |
Mail Address: | PO Box 110223, NAPLES, FL, 34108, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tomasic Diane | Director | 1037 Oak Forest Drive, Naples, FL, 34104 |
MCCAUSLAND FRANCINE | Director | 1002 Oak Forest Drive, Naples, FL, 34104 |
Erickson Rebecca | Director | 1015 Oak Forest Dr, NAPLES, FL, 34104 |
White William | Secretary | PO Box 110223, Naples, FL, 34108 |
Sbrocco Christina | President | 1051 Oak Forest Dr, Naples, FL, 34104 |
El Kadiri Hafida | Director | 1035 Oak Forest Dr, Naples, FL, 34104 |
White William | Agent | 1050 Oak Forest Dr, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 1050 Oak Forest Dr, NAPLES, FL 34104 | - |
REINSTATEMENT | 2020-10-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-21 | 1050 Oak Forest Dr, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-10-21 | 1050 Oak Forest Dr, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-21 | White, William | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-10-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-02 |
Reg. Agent Resignation | 2016-12-27 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State