Search icon

1300 LIVE OAK PLANTATION PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1300 LIVE OAK PLANTATION PROPERTY OWNERS 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: 19 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2011 (14 years ago)
Document Number: N12648
FEI/EIN Number 592958166

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

Address: 1383 MILLSTREAM ROAD, TALLAHASSEE, FL, 32312, US
Mail Address: 1383 MILLSTREAM ROAD, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG MARIE H Treasurer 1383 MILLSTREAM RD, TALLAHASSEE, FL, 32312
Bernier Heather Vice President 1467 MILLSTREAM RD., TALLAHASSEE, FL, 32312
LONG MARIE H Agent 1383 MILLSTREAM ROAD, TALLAHASSEE, FL, 32312
Cook Charles President 1479 MILSTREAM RD, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-14 1383 MILLSTREAM ROAD, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-14 1383 MILLSTREAM ROAD, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2012-06-14 LONG, MARIE H -
CHANGE OF MAILING ADDRESS 2012-06-14 1383 MILLSTREAM ROAD, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-05-05 - -
REINSTATEMENT 1994-12-16 - -
AMENDMENT AND NAME CHANGE 1994-12-15 1300 LIVE OAK PLANTATION PROPERTY OWNERS ASSOCIATION, INC. -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-21
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State