Search icon

DEVIN OAKS OF POLK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEVIN OAKS OF POLK HOMEOWNERS 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: 22 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: N15000000718
FEI/EIN Number 47-3758634

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

Address: 2312 Frankfort St, Winter Haven, FL, 33881, US
Mail Address: 6039 CYPRESS GARDENS BLVD, #247, WINTER HAVEN, FL, 33884, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moody Gloria President 2312 Frankfort St, Winter Haven, FL, 33881
Cortez Jaime Vice President 2312 Frankfort St, Winter Haven, FL, 33881
Angel Vargas Secretary 2312 Frankfort St, Winter Haven, FL, 33881
D'Agostino David Agent 2312 Frankfort St, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2312 Frankfort St, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 2312 Frankfort St, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2025-01-02 D'Agostino, David -
CHANGE OF MAILING ADDRESS 2025-01-02 2312 Frankfort St, Winter Haven, FL 33881 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 1261 DEVIN OAKS CT., LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2024-02-26 VARGAS, ANGEL -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1261 Devin Oaks Ct., Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2021-02-03 1261 Devin Oaks Ct., Lakeland, FL 33811 -

Documents

Name Date
REINSTATEMENT 2025-01-02
Reg. Agent Change 2024-02-26
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-07-05
AMENDED ANNUAL REPORT 2016-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State