Search icon

FULLERS OAK HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: FULLERS OAK HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2016 (9 years ago)
Document Number: N16000007819
FEI/EIN Number 81-3455569
Address: C/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
Mail Address: C/o FirstService Residential, 2300 Maitland Center Parkway, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Martell & Ozim PA Agent 37 N Orange Ave, ORLANDO, FL, 32801

President

Name Role Address
Ellett Phyllis President C/o FirstService Residential, Maitland, FL, 32751

Vice President

Name Role Address
Paswaters Michelle Vice President C/o FirstService Residential, Maitland, FL, 32751

Treasurer

Name Role Address
Mergan Jozef Treasurer C/o FirstService Residential, Maitland, FL, 32751

Secretary

Name Role Address
Berard Tabitha Secretary C/o FirstService Residential, Maitland, FL, 32751

Director

Name Role Address
Saliger Rory Director C/o FirstService Residential, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-05 C/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2019-07-05 C/o FirstService Residential, 2300 Maitland Center Parkway, Suite 101, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2017-03-24 Martell & Ozim PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 37 N Orange Ave, Suite 500, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-24
Domestic Non-Profit 2016-08-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State