Search icon

ASHLEY OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ASHLEY OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 1986 (39 years ago)
Date of dissolution: 11 Aug 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Aug 1997 (28 years ago)
Document Number: N16542
FEI/EIN Number 592799766

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

Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33624
Mail Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPMAN GARY President 7414 MINT JULEP, RIVERVIEW, FL
CHAPMAN GARY Director 7414 MINT JULEP, RIVERVIEW, FL
SHOEMAKER ANN Director 7424 MINT JULEP DR., RIVERVIEW, FL
ANASTASIO JEAN Director 10323 ASHLEY OAKS DR., RIVERVIEW, FL
ANASTASIO JEAN Secretary 10323 ASHLEY OAKS DR., RIVERVIEW, FL
ANASTASIO JEAN Treasurer 10323 ASHLEY OAKS DR., RIVERVIEW, FL
MCCABE ANN Director 10421 ASHLEY OAKS, RIVERVIEW, FL
MCCABE ANN Vice President 10421 ASHLEY OAKS, RIVERVIEW, FL
STANTON TERRY Director 10318 ASHLEY OAKS DR., RIVERVIEW, FL
GREENACRE PROPERTIES, INC. Agent -

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1997-08-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N97000000501. CORPORATE MERGER NUMBER 300000015833
REGISTERED AGENT NAME CHANGED 1990-07-16 GREENACRE PROPERTIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1990-07-16 4131 GUNN HWY.,, TAMPA, FL 33624-4725 -
REINSTATEMENT 1990-07-16 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-04-01 4131 GUNN HIGHWAY, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 1988-04-01 4131 GUNN HIGHWAY, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 1998-02-02
MERGER SHEET 1997-12-30
ANNUAL REPORT 1997-01-30
ANNUAL REPORT 1996-02-16
ANNUAL REPORT 1995-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State