Search icon

ARBOR OAKS COMMUNITY ASSOCIATION, INC.

Company Details

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

Agent

Name Role
STOCKHAM LAW GROUP, P.A. Agent

President

Name Role Address
MASON JOHN President 867 W. Bloomingdale Ave., Brandon, FL, 33508

Vice President

Name Role Address
WILKERSON MARCIANA Vice President 867 W. Bloomingdale Ave., Brandon, FL, 33508

Secretary

Name Role Address
EVERMAN MARK Secretary 867 W. Bloomingdale Ave., Brandon, FL, 33508

Treasurer

Name Role Address
MORA KRISTIN Treasurer 867 W. Bloomingdale Ave., Brandon, FL, 33508

Director

Name Role Address
ETCHIESON JESSICA Director 867 W. Bloomingdale Ave., Brandon, FL, 33508

Lice

Name Role Address
WILSON Gabriel Lice 867 W. Bloomingdale Ave., Brandon, FL, 33508

Events

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

Documents

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