Entity Name: | OAK FOREST BOULEVARD 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: | 21 Nov 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2009 (15 years ago) |
Document Number: | N12201 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Darlene Lowe, 13879 OAK FOREST BLVD. N, SEMINOLE, FL, 33776, US |
Mail Address: | 13879 OAK FOREST BLVD N, SEMINOLE, FL, 33776, US |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rousos Daniel | President | 13861 OAK FOREST BLVD S, SEMINOLE, FL, 33776 |
LOWE DARLENE | Treasurer | 13879 OAK FOREST BLVD N, SEMINOLE, FL, 33776 |
Craig Jodee | Secretary | 13875 OAK FOREST BLVD. S, SEMINOLE, FL, 33776 |
Brun Yvonne | Vice President | 13825 Oak Forest Blvd N, Seminole, FL, 33776 |
Lowe Darlene K | Agent | 13879 Oak Forest Blvd N, SEMINOLE, FL, 33776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | c/o Darlene Lowe, 13879 OAK FOREST BLVD. N, SEMINOLE, FL 33776 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | c/o Darlene Lowe, 13879 OAK FOREST BLVD. N, SEMINOLE, FL 33776 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 13879 Oak Forest Blvd N, SEMINOLE, FL 33776 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-22 | Lowe, Darlene K | - |
REINSTATEMENT | 2009-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State