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 |
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 |
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 | - | - |
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