Entity Name: | OAK HILL VILLAGE HOMEOWNERS' 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: | 10 Feb 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2017 (7 years ago) |
Document Number: | N19151 |
FEI/EIN Number |
592863552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Oakhill Ridge Road, VALRICO, FL, 33594, US |
Mail Address: | 101 Oakhill Ridge Road, VALRICO, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scaglione John | President | 101 Oakhill Ridge Road, VALRICO, FL, 33594 |
Hernandez Olga I | Vice President | 101 Oakhill Ridge Road, VALRICO, FL, 33594 |
DEFRAIN SHARON S | Treasurer | 101 Oakhill Ridge Road, Valrico, FL, 33594 |
Pastore Jean | Secretary | 101 Oakhill Ridge Road, VALRICO, FL, 33594 |
Browning David | Trustee | 101 Oakhill Ridge Road, VALRICO, FL, 33594 |
Allen Henry | Trustee | 101 Oakhill Ridge Road, VALRICO, FL, 33594 |
DEFRAIN SHARON S | Agent | 101 Oakhill Ridge Road, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-03 | DEFRAIN, SHARON S | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 101 Oakhill Ridge Road, VALRICO, FL 33594 | - |
REINSTATEMENT | 2017-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-27 | 101 Oakhill Ridge Road, VALRICO, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2015-02-27 | 101 Oakhill Ridge Road, VALRICO, FL 33594 | - |
REINSTATEMENT | 2011-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-12-11 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State