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 |
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 |
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 | - | - |
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