Search icon

ORANGEWOOD LAKES MOBILE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ORANGEWOOD LAKES MOBILE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1992 (32 years ago)
Document Number: N29888
FEI/EIN Number 92-1921806
Address: 7850 OLDFIELD ROAD, NEW PORT RICHEY, FL 34653
Mail Address: 6409 RAMBLING ROAD, NEW PORT RICHEY, FL 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER, FRANCES Agent 6409 RAMBLING ROAD, NEW PORT RICHEY, FL 34653

Vice PRESIDENT

Name Role Address
Barnes, Judith Vice PRESIDENT 7810 Orangewood Lakes, NEW PORT RICHEY, FL 34653

Vice President

Name Role Address
Barnes, Judith Vice President 7810 Orangewood Lakes, NEW PORT RICHEY, FL 34653

Director

Name Role Address
Talerico, Patsy Director 7744 Lynbrook Dr., New Port Richey, FL 34653
Taylor, Peggy Director 6335 Sun Country, NEW PORT RICHEY, FL 34653
Ferrara, Arlene Director 7911 Sunrunner, NEW PORT RICHEY, FL 34653

President

Name Role Address
Fuller, Frances President 7751 Oldfield Rd, NEW PORT RICHEY, FL 34653

Treasurer

Name Role Address
Hanna, Pamela Treasurer 6520 Rambling Rd, NEW PORT RICHEY, FL 34653

Secretary

Name Role Address
Sanzo, Ruth Secretary 7834 Greenlawn, NEW PORT RICHEY, FL 34653

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-04 FULLER, FRANCES No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 6409 RAMBLING ROAD, NEW PORT RICHEY, FL 34653 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 7850 OLDFIELD ROAD, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2018-05-22 7850 OLDFIELD ROAD, NEW PORT RICHEY, FL 34653 No data
REINSTATEMENT 1992-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
NAME CHANGE AMENDMENT 1990-04-30 ORANGEWOOD LAKES MOBILE HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State