Entity Name: | WHITE OAK ESTATES PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 May 2016 (9 years ago) |
Document Number: | N16000005712 |
FEI/EIN Number | 814403995 |
Address: | 4213 County Road 218, Suite 1, Middleburg, FL, 32068, US |
Mail Address: | 4213 County Road 218, Suite 1, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
AWAKENINGS ASSOCIATION MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Sterka Nicole | President | 4213 County Road 218, Suite 1, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Myer Gary | Treasurer | 4213 County Road 218, Suite 1, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
Schaefer William | Vice President | 4213 County Road 218, Suite 1, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-01 | 4213 County Road 218, Suite 1, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-01 | 4213 County Road 218, Suite 1, Middleburg, FL 32068 | No data |
REGISTERED AGENT NAME CHANGED | 2022-06-01 | Awakenings Association Management Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-01 | 4213 County Road 218, Suite 1, Middleburg, FL 32068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-06-01 |
Reg. Agent Resignation | 2022-05-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-21 |
AMENDED ANNUAL REPORT | 2019-09-13 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State