Search icon

LOST OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LOST OAKS 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: 04 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: N11885
FEI/EIN Number NOT APPLICABLE

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

Address: 8916 CHEMSTRAND RD., PENSACOLA, FL, 32514, US
Mail Address: 8916 Chemstrand, Lot #8, PENSACOLA, FL, 32534, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coffey Teresa Secretary 8916 Chemstrand, PENSACOLA, FL, 32534
Coffey Teresa Treasurer 8916 Chemstrand, PENSACOLA, FL, 32534
Faircloth Curtis President 8916 CHEMSTRAND RD., PENSACOLA, FL, 32514
Hartman Jeff Vice President 8916 CHEMSTRAND RD., PENSACOLA, FL, 32514
Coffey Teresa Agent 8916 Chemstrand Rd., PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 8916 Chemstrand Rd., Lot #8, PENSACOLA, FL 32514 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Coffey , Teresa -
CHANGE OF MAILING ADDRESS 2024-04-04 8916 CHEMSTRAND RD., PENSACOLA, FL 32514 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 8916 CHEMSTRAND RD., PENSACOLA, FL 32514 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2003-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-08-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State