Search icon

OAKS OF ESTERO NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKS OF ESTERO NEIGHBORHOOD 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: 01 Dec 2014 (10 years ago)
Document Number: N14000010931
FEI/EIN Number 47-3803701

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

Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
Mail Address: c/o Precedent Hospitality & Property Manag, 3001 Executive Drive., Suite 260, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ledger Steven Vice President c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Theberge Paul President c/o Precedent Hospitality & Property Manag, Clearwater, FL, 33762
Flandreau Robert Treasurer c/o Precedent Hospitality & Property Mana, Clearwater, FL, 33762
Chanille Grigsby - Grisby Law Agent 9110 Strada Place, Mercato Dr, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Chanille Grigsby - Grisby Law -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 9110 Strada Place, Mercato Dr, #6200, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 c/o Precedent Hospitality & Property Management, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-03-29 c/o Precedent Hospitality & Property Management, 3001 Executive Drive., Suite 260, Clearwater, FL 33762 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State