Search icon

OLDSMAR NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLDSMAR NEIGHBORHOOD 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: 02 Feb 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: N21000000927
FEI/EIN Number 862381402

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 404 JEFFERSON AVE S, OLDSMAR, FL, 34677, US
Mail Address: 404 JEFFERSON AVE S, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANESE VINCENT President 404 Jefferson Ave S, Oldsmar, FL, 34677
ALBANESE VINCENT Director 404 Jefferson Ave S, Oldsmar, FL, 34677
ALBANESE MICHAEL Director 404 Jefferson Ave S, Oldsmar, FL, 34677
ALBANESE JEFF Secretary 404 Jefferson Ave S, Oldsmar, FL, 34677
ALBANESE JEFF Treasurer 404 Jefferson Ave S, Oldsmar, FL, 34677
ALBANESE JEFF Director 404 Jefferson Ave S, Oldsmar, FL, 34677
ALBANESE JEFF Agent 404 JEFFERSON AVE S, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-01-31 ONE NEIGHBORHOOD AMERICA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 2900 Windmoor Dr S, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2025-01-23 2900 Windmoor Dr S, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 2900 Windmoor Dr S, Palm Harbor, FL 34685 -
AMENDMENT 2021-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-27 404 JEFFERSON AVE S, OLDSMAR, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-27 404 JEFFERSON AVE S, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2021-12-27 404 JEFFERSON AVE S, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2021-12-27 ALBANESE, JEFF -
AMENDMENT 2021-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
Amendment 2021-12-27
Amendment 2021-09-22
Domestic Non-Profit 2021-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State