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 |
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 |
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 | - | - |
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