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 |
Name | Role | Address |
---|---|---|
Franky Coastal Property Mgmt, LLC | Agent | 1400 Lake Tarpon Ave, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
KRONK, DEBBIE | President | P.O. Box 1294, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Trueman, Kim | Vice President | P.O. Box 1294, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Seabrook, Tara | Secretary | P.O. Box 1294, Tarpon Springs, FL 34688 |
Name | Role | Address |
---|---|---|
Seabrook, Tara | Treasurer | P.O. Box 1294, Tarpon Springs, FL 34688 |
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 |
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