Search icon

OASIS AT WEST VILLAGES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OASIS AT WEST VILLAGES COMMUNITY 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: 09 Nov 2017 (8 years ago)
Document Number: N17000011294
FEI/EIN Number 824612460

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

Address: 570 Carillon Parkway, St. Petersburg, FL, 33716, US
Mail Address: 570 Carillon Parkway, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thornton Craig Treasurer 570 Carillon Parkway, St. Petersburg, FL, 33716
Fitzgerald Judy Vice President 570 Carillon Parkway, St. Petersburg, FL, 33716
Mustapich Lisa President 570 Carillon Parkway, St. Petersburg, FL, 33716
Coppinger Francis Director 570 Carillon Parkway, St. Petersburg, FL, 33716
Alwahaidy Saja Secretary 570 Carillon Parkway, St. Petersburg, FL, 33716
Marcell Karen Agent 300 N. Maitland Ave., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 300 N. Maitland Ave., Suite 1, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2025-02-14 570 Carillon Parkway, Suite 210, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2025-02-14 Marcell, Karen -
CHANGE OF PRINCIPAL ADDRESS 2019-08-30 6972 Lake Gloria Blvd, Orlando, FL 32809 -
CHANGE OF MAILING ADDRESS 2019-08-30 6972 Lake Gloria Blvd, Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2019-08-30 Leland Management -
REGISTERED AGENT ADDRESS CHANGED 2019-08-30 6972 Lake Gloria Blvd, Orlando, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26

Date of last update: 02 Jun 2025

Sources: Florida Department of State