Search icon

WINTER HAVEN OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: WINTER HAVEN OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2020 (5 years ago)
Document Number: N18905
FEI/EIN Number 59-3034253
Address: 5235 Crepe Myrtle Lane, WINTER HAVEN, FL 33880
Mail Address: 5235 Crepe Myrtle Lane, WINTER HAVEN, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Stanton III, A J, Esq. Agent 135 W Central Blvd, 300, Orlando, FL 32801

Vice President

Name Role Address
Parish, Cathy Vice President 151 Oak Tree Blvd, WINTER HAVEN, FL 33880

Director

Name Role Address
Yenner, Beth Director 171 Oak Tree Blvd, Winter Haven, FL 33880
Bixler, Richard Director 5494 Laurel Oak Drive, Winter Haven, FL 33880
Kelly-Kaiser, Carol Director 5228 Crepe Myrtle Lane, Winter Haven, FL 33880
Mills, Alyson Director 5414 Laurel Oak Dr, Winter Haven, FL 33880
McManamon, Tom Director 5236 Crepe Myrtle Lane, WINTER HAVEN, FL 33880

President

Name Role Address
Carter, Crystal President 149 Elm Tree Trail, WINTER HAVEN, FL 33880

Secretary

Name Role Address
Conley, Kimberly Secretary 5458 Laurel Oak Dr, Winter Haven, FL 33880

Treasurer

Name Role Address
Meyers, Denise Treasurer 182 Oak Tree Blvd, Winter Haven, FL 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 135 W Central Blvd, 300, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2022-02-03 Stanton III, A J, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 5235 Crepe Myrtle Lane, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 2021-03-08 5235 Crepe Myrtle Lane, WINTER HAVEN, FL 33880 No data
AMENDMENT 2020-06-24 No data No data
NAME CHANGE AMENDMENT 1988-04-01 WINTER HAVEN OAKS HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-08-31
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-02-18
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-02-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State