Search icon

TWO OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: TWO OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2952195
Address: Laurie Whiting, 1205 Two Oaks Blvd, MERRITT ISLAND, FL 32952
Mail Address: Laurie Whiting, 1205 Two Oaks Blvd, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
1963, INC. Agent

Vice President

Name Role Address
WILLIAMS, Jonathan Todd Vice President 1215 TWO OAKS BLVD., MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
Whiting, Laurie Treasurer 1205 TWO OAKS BLVD., MERRITT ISLAND, FL 32952

President

Name Role Address
ALCALA, MARIBEL President 1225 TWO OAKS BLVD., MERRITT ISLAND, FL 32952

Secretary

Name Role Address
Bower, John Secretary 1185 Two Oaks Blvd, Merritt Island, FL 32952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-05-31 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-31 1963 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 1205 Two Oaks Blvd, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 Laurie Whiting, 1205 Two Oaks Blvd, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2016-05-03 Laurie Whiting, 1205 Two Oaks Blvd, MERRITT ISLAND, FL 32952 No data
REINSTATEMENT 2001-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State