Search icon

OAKBROOK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKBROOK PROPERTY OWNERS' 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: 06 Jul 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Dec 1994 (30 years ago)
Document Number: N27288
FEI/EIN Number 592943057

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

Address: 120 Sea Grove Main Street, St Augustine, FL, 32080, US
Mail Address: 120 Sea Grove Main Street, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mancil Matthew Vice President 120 Sea Grove Main Street, St Augustine, FL, 32080
bates benjie President 120 Sea Grove Main Street, St Augustine, FL, 32080
Taylor kimra Secretary 120 Sea Grove Main Street, St Augustine, FL, 32080
smith travis Director 120 Sea Grove Main Street, St Augustine, FL, 32080
Sovereign & Jacobs Property Management Com Agent 120 Sea Grove Main Street, St Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 120 Sea Grove Main Street, St Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-04-01 120 Sea Grove Main Street, St Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2024-04-01 Sovereign & Jacobs Property Management Companies, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 120 Sea Grove Main Street, St Augustine, FL 32080 -
AMENDMENT AND NAME CHANGE 1994-12-23 OAKBROOK PROPERTY OWNERS' ASSOCIATION, INC. -
REINSTATEMENT 1994-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-07-05
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State