Search icon

OAK RIDGE MASTER ASSOCIATION, INC.

Company Details

Entity Name: OAK RIDGE MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: N15000005100
FEI/EIN Number APPLIED FOR
Address: 11580 PIN OAK DR, LISA M BARNES, Bonita Springs, FL, 34135, US
Mail Address: 11580 PIN OAK DR, LISA M BARNES, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Barnes Lisa MPD Agent 11581 PIN OAK DRIVE, Bonita Springs, FL, 34135

President

Name Role Address
BARNES LISA M President 11581 Pin Oak Dr, Bonita Springs, FL, 34135

Director

Name Role Address
BARNES LISA M Director 11581 Pin Oak Dr, Bonita Springs, FL, 34135
Barnes Lisa M Director 5621 Whisperwood Blvd., Naples, FL, 34110
Amerena John A Director 5621 Whisperwood Blvd., Naples, FL, 34110

Vice President

Name Role Address
Barnes Lisa M Vice President 5621 Whisperwood Blvd., Naples, FL, 34110

Treasurer

Name Role Address
Barnes Lisa M Treasurer 5621 Whisperwood Blvd., Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Jenkins, John R No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 27241 Shumard Oak Ct., Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 27210 Shumard Oak Ct., Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2025-01-13 27210 Shumard Oak Ct., Bonita Springs, FL 34135 No data
REINSTATEMENT 2024-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 11580 PIN OAK DR, LISA M BARNES, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2023-09-26 11580 PIN OAK DR, LISA M BARNES, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 11581 PIN OAK DRIVE, LISA M BARNES, Bonita Springs, FL 34135 No data
REINSTATEMENT 2023-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
REINSTATEMENT 2024-11-18
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-11-06
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State