Search icon

OLD OAK LANE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OLD OAK LANE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Oct 2012 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: N12000009650
FEI/EIN Number NOT APPLICABLE
Address: c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
Mail Address: c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role
PARADISE ASSOCIATION MANAGEMENT, LLC Agent

President

Name Role Address
Cherry Peter President c/o Paradise Association Management, Sebastian, FL, 32958

Treasurer

Name Role Address
Mc Dermott Richard Treasurer c/o Paradise Association Management, Sebastian, FL, 32958

Secretary

Name Role Address
Doherty William Secretary c/o Paradise Association Management, Sebastian, FL, 32958

Director

Name Role Address
Heins Katherine Director c/o Paradise Association Management, Sebastian, FL, 32958

Vice President

Name Role Address
Carney James Vice President c/o Paradise Association Management, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-15 Paradise Association Management No data
AMENDED AND RESTATEDARTICLES 2022-02-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 c/o Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-15
Amended and Restated Articles 2022-02-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State