Entity Name: | MISTY OAKS 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: | 16 Jan 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Feb 1990 (35 years ago) |
Document Number: | N12995 |
FEI/EIN Number |
592815020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8145 MISTY OAKS BLVD, SARASOTA, FL, 34243, US |
Mail Address: | 8145 MISTY OAKS BLVD, SARASOTA, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGULBUTO MICHAEL | Vice President | 8101 MISTY OAKS BLVD, SARASOTA, FL, 34243 |
Glady Joann | Secretary | 8150 Misty Oaks Blvd., SARASOTA, FL, 34243 |
DIGILIO Stephen | Treasurer | 8145 MISTY OAKS BLVD, SARASOTA, FL, 34243 |
Farabaugh Richard | Director | 8157 MISTY OAKS BLVD, SARASOTA, FL, 34243 |
Morrison Jr. Joseph TJr. | President | 8149 Misty Oaks Boulevard, Sarasota, FL, U, Sarasota, FL, 34243 |
Weller Richard | Agent | 1401 8th Avenue West, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-15 | Weller, Richard | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-08 | 8145 MISTY OAKS BLVD, SARASOTA, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2021-12-08 | 8145 MISTY OAKS BLVD, SARASOTA, FL 34243 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 1401 8th Avenue West, BRADENTON, FL 34205 | - |
AMENDMENT | 1990-02-27 | - | - |
REINSTATEMENT | 1989-06-14 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State