Search icon

THE MEADOWS AT OAK GROVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MEADOWS AT OAK GROVE 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: 21 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: N15000006990
FEI/EIN Number 81-3481291

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

Address: 1615 Village Square Blvd., TALLAHASSEE, FL, 32309, US
Mail Address: 1615 Village Square Blvd., TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flossic Michael Vice President 8201 Dancing Shadow Court, TALLAHASSEE, FL, 32312
Williams Jason President 8217 DANCING SHADOW CT, TALLAHASSEE, FL, 32312
Williams Jason Director 8217 DANCING SHADOW CT, TALLAHASSEE, FL, 32312
Peters John Treasurer 8241 Dancing Shadow Court, Tallahassee, FL, 32312
Peters John Secretary 8241 Dancing Shadow Court, Tallahassee, FL, 32312
Carlson Kathleen A Auth 1615 Village Square Blvd., TALLAHASSEE, FL, 32309
MY HOA SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2020-03-13 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2020-03-13 My HOA Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2017-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-01-10
Domestic Non-Profit 2015-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State