Entity Name: | OAK TREE TOWNHOMES OWNERS' 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: | 19 Nov 1986 (38 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N17849 |
FEI/EIN Number |
592853306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 Pelham Road, FT. WALTON BEACH, FL, 32547, US |
Mail Address: | 218 Pelham Road, FT. WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUDGENS ROBERT S | President | 111 BEAL PARKWAY S.E., FORT WALTON BCH., FL |
HUDGENS ROBERT S | Director | 111 BEAL PARKWAY S.E., FORT WALTON BCH., FL |
HUDGENS TERESA R | Director | 111 BEAL PKWY SE, FORT WALTON BEACH, FL, 32548 |
Connor Robert BJr. | Director | 3029 3rd Avenue South, Birmingham, AL, 35233 |
PEYTON BOLIN, PL | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-11 | 218 Pelham Road, FT. WALTON BEACH, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-11 | 3343 West Commercial Blvd., Suite 100, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2023-05-11 | 218 Pelham Road, FT. WALTON BEACH, FL 32547 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-11 | Peyton Bolin, PL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-11 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State