Search icon

BIG OAKS HOMEOWNER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BIG OAKS HOMEOWNER 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 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 1997 (28 years ago)
Document Number: N24642
FEI/EIN Number 592872324

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

Address: 1072 BIG OAKS BOULEVARD, OVIEDO, FL, 32765, US
Mail Address: 1072 BIG OAKS BOULEVARD, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Comeaux Brent M President 1072 BIG OAKS BOULEVARD, OVIEDO, FL, 32765
Comeaux Brent M Director 1072 BIG OAKS BOULEVARD, OVIEDO, FL, 32765
Comeaux Cathy Vice President 1072 BIG OAKS BLVD, OVIEDO, FL, 32765
Wood Gary Vice President 1042 BIG OAKS BL, OVIEDO, FL, 32765
GOETZ JOHN Secretary 1005 BIG OAKS BLVD, OVIEDO, FL, 32765
GOETZ JOHN Director 1005 BIG OAKS BLVD, OVIEDO, FL, 32765
Gilman Muareen Treasurer 1064 Big Oaks Blvd, Oviedo, FL, 32765
Gilman Muareen Director 1064 Big Oaks Blvd, Oviedo, FL, 32765
Comeaux Brent M Agent 1072 BIG OAKS BOULEVARD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1072 BIG OAKS BOULEVARD, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1072 BIG OAKS BOULEVARD, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Comeaux, Brent M -
CHANGE OF MAILING ADDRESS 2023-04-06 1072 BIG OAKS BOULEVARD, OVIEDO, FL 32765 -
REINSTATEMENT 1997-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State