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 |
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 |
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 | - | - |
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