Entity Name: | ORANGEWOOD LAKES MOBILE HOMEOWNERS 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: | 23 Dec 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1992 (33 years ago) |
Document Number: | N29888 |
FEI/EIN Number |
92-1921806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7850 OLDFIELD ROAD, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 6409 RAMBLING ROAD, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barnes Judith | Vice President | 7810 Orangewood Lakes, NEW PORT RICHEY, FL, 34653 |
Talerico Patsy | Director | 7744 Lynbrook Dr., New Port Richey, FL, 34653 |
Fuller Frances | President | 7751 Oldfield Rd, NEW PORT RICHEY, FL, 34653 |
Hanna Pamela | Treasurer | 6520 Rambling Rd, NEW PORT RICHEY, FL, 34653 |
Sanzo Ruth | Secretary | 7834 Greenlawn, NEW PORT RICHEY, FL, 34653 |
Taylor Peggy | Director | 6335 Sun Country, NEW PORT RICHEY, FL, 34653 |
FULLER FRANCES | Agent | 6409 RAMBLING ROAD, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-04 | FULLER, FRANCES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 6409 RAMBLING ROAD, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 7850 OLDFIELD ROAD, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2018-05-22 | 7850 OLDFIELD ROAD, NEW PORT RICHEY, FL 34653 | - |
REINSTATEMENT | 1992-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
NAME CHANGE AMENDMENT | 1990-04-30 | ORANGEWOOD LAKES MOBILE HOMEOWNERS ASSOCIATION, INC. | - |
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 Apr 2025
Sources: Florida Department of State