Search icon

OAK BLUFFS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK BLUFFS 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: 21 Apr 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 1997 (27 years ago)
Document Number: N31864
FEI/EIN Number 592947005

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

Address: c/o FRANK D. UPCHURCH, III, 780 N. PONCE DE LEON BLVD, ST. AUGUSTINE, FL, 32084, US
Mail Address: c/o FRANK D. UPCHURCH, III, 780 N. PONCE DE LEON BLVD., ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHRADER JOHN G Director 4135 CREEKBLUFF DR, SAINT AUGUSTINE, FL, 32086
UPCHURCH III FRANK D Director 4148 CREEKBLUFF DRIVE, SAINT AUGUSTINE, FL, 32086
MCCARTY ANTHONY O President 4112 CREEKBLUFF DRIVE, SAINT AUGUSTINE, FL, 32086
MCCARTY ANTHONY O Director 4112 CREEKBLUFF DRIVE, SAINT AUGUSTINE, FL, 32086
UPCHURCH III FRANK D Secretary 4148 CREEKBLUFF DRIVE, SAINT AUGUSTINE, FL, 32086
UPCHURCH III FRANK D Treasurer 4148 CREEKBLUFF DRIVE, SAINT AUGUSTINE, FL, 32086
UPCHURCH III, FRANK D. Agent 780 N. PONCE DE LEON BLVD, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 c/o FRANK D. UPCHURCH, III, 780 N. PONCE DE LEON BLVD, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2019-04-11 UPCHURCH III, FRANK D. -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 c/o FRANK D. UPCHURCH, III, 780 N. PONCE DE LEON BLVD, ST. AUGUSTINE, FL 32084 -
REINSTATEMENT 1997-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1993-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State