Entity Name: | TWO OAKS 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: | 02 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 2019 (6 years ago) |
Document Number: | N32047 |
FEI/EIN Number |
592952195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Laurie Whiting, 1205 Two Oaks Blvd, MERRITT ISLAND, FL, 32952, US |
Mail Address: | Laurie Whiting, 1205 Two Oaks Blvd, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bower John | Secretary | 1185 Two Oaks Blvd, Merritt Island, FL, 32952 |
WILLIAMS Jonathan T | Vice President | 1215 TWO OAKS BLVD., MERRITT ISLAND, FL, 32952 |
Whiting Laurie | Treasurer | 1205 TWO OAKS BLVD., MERRITT ISLAND, FL, 32952 |
ALCALA MARIBEL | President | 1225 TWO OAKS BLVD., MERRITT ISLAND, FL, 32952 |
1963, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-05-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-31 | 1963 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-03 | 1205 Two Oaks Blvd, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-03 | Laurie Whiting, 1205 Two Oaks Blvd, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2016-05-03 | Laurie Whiting, 1205 Two Oaks Blvd, MERRITT ISLAND, FL 32952 | - |
REINSTATEMENT | 2001-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-05-31 |
ANNUAL REPORT | 2017-05-31 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State