Search icon

OYSTER BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OYSTER BAY HOMEOWNERS 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: 30 Mar 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N25667
FEI/EIN Number 650432277

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

Address: 1520 BLUE POINT AVE., #103, NAPLES, FL, 34102, US
Mail Address: 1520 BLUE POINT AVE., #103, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO VICTOR Director 1520 BLUEPOINT AVE #102, NAPLES, FL, 34102
THOMAS KATHY Vice President 5287 BERKELEY DRIVE, NAPLES, FL, 34112
THOMAS KATHY Director 5287 BERKELEY DRIVE, NAPLES, FL, 34112
STANEK LISA President 2331 23RD STREET SW, NAPLES, FL, 34117
STANEK LISA Agent 1520 BLUE POINT AVE., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-20 STANEK, LISA -
CHANGE OF PRINCIPAL ADDRESS 2014-10-14 1520 BLUE POINT AVE., #103, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-14 1520 BLUE POINT AVE., #103, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2014-10-14 1520 BLUE POINT AVE., #103, NAPLES, FL 34102 -
CANCEL ADM DISS/REV 2005-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1996-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1993-08-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
Reg. Agent Change 2014-10-14
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State