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 |
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 |
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 | - |
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