Search icon

OAK BEND MOBILE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OAK BEND MOBILE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 1994 (31 years ago)
Document Number: N32238
FEI/EIN Number 59-1285198
Address: OAKBEND MHA, INC., 14822 CATRINA LOOP, HUDSON, FL 34667
Mail Address: OAKBEND MHA, INC., 14822 CATRINA LOOP, HUDSON, FL 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Turkington, Cathy Agent 14824 Catrina Loop, HUDSON, FL 34667

Director

Name Role Address
LaPatina, Joanne Director 14722 Catrina Loop, HUDSON, FL 34667
Blomstrom, Andy Director 14802 Shark Street, HUDSON, FL 34667
Turkington, Cathy Director 14824 Catrina Loop, HUDSON, FL 34667
Miller, Don Director 14807 Shark Street, Hudson, FL 34667
Myers, Gary, Jr. Director 14808 Catrina Loop, Hudson, FL 34667

Trustee

Name Role Address
LaPatina, Joanne Trustee 14722 Catrina Loop, HUDSON, FL 34667

treasurer

Name Role Address
Blomstrom, Andy treasurer 14802 Shark Street, HUDSON, FL 34667

secretary

Name Role Address
Turkington, Cathy secretary 14824 Catrina Loop, HUDSON, FL 34667

president

Name Role Address
Miller, Don president 14807 Shark Street, Hudson, FL 34667

Vice President

Name Role Address
Myers, Gary, Jr. Vice President 14808 Catrina Loop, Hudson, FL 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-20 Turkington, Cathy No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 14824 Catrina Loop, HUDSON, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 OAKBEND MHA, INC., 14822 CATRINA LOOP, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 2002-05-29 OAKBEND MHA, INC., 14822 CATRINA LOOP, HUDSON, FL 34667 No data
REINSTATEMENT 1994-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State