Search icon

OAKLEAF CLUSTER HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OAKLEAF CLUSTER HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Oct 1986 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: N17420
FEI/EIN Number 59-3110052
Mail Address: P.O. Box 1294, Tarpon Springs, FL 34688
Address: 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Franky Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688

President

Name Role Address
KRONK, DEBBIE President P.O. Box 1294, Tarpon Springs, FL 34688

Vice President

Name Role Address
Trueman, Kim Vice President P.O. Box 1294, Tarpon Springs, FL 34688

Secretary

Name Role Address
Seabrook, Tara Secretary P.O. Box 1294, Tarpon Springs, FL 34688

Treasurer

Name Role Address
Seabrook, Tara Treasurer P.O. Box 1294, Tarpon Springs, FL 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 No data
CHANGE OF MAILING ADDRESS 2022-01-26 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 No data
REGISTERED AGENT NAME CHANGED 2022-01-26 Franky Coastal Property Mgmt, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 No data
AMENDED AND RESTATEDARTICLES 2021-03-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-16
Amended and Restated Articles 2021-03-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State