Entity Name: | ARBOR OAKS COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 May 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | N14000004511 |
FEI/EIN Number | 46-5705211 |
Address: | 867 W. Bloomingdale Ave., Box 6910, Brandon, FL, 33508, US |
Mail Address: | 867 W. Bloomingdale Ave., Box 6910, Brandon, FL, 33508, US |
ZIP code: | 33508 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STOCKHAM LAW GROUP, P.A. | Agent |
Name | Role | Address |
---|---|---|
MASON JOHN | President | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
Name | Role | Address |
---|---|---|
WILKERSON MARCIANA | Vice President | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
Name | Role | Address |
---|---|---|
EVERMAN MARK | Secretary | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
Name | Role | Address |
---|---|---|
MORA KRISTIN | Treasurer | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
Name | Role | Address |
---|---|---|
ETCHIESON JESSICA | Director | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
Name | Role | Address |
---|---|---|
WILSON Gabriel | Lice | 867 W. Bloomingdale Ave., Brandon, FL, 33508 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Stockham Law Group, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 109 S. Edison Ave., Tampa, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-30 | 867 W. Bloomingdale Ave., Box 6910, Brandon, FL 33508 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-30 | 867 W. Bloomingdale Ave., Box 6910, Brandon, FL 33508 | No data |
AMENDMENT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-03 |
AMENDED ANNUAL REPORT | 2023-07-21 |
AMENDED ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State