Entity Name: | OAK BEND MOBILE 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: | 11 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 1994 (31 years ago) |
Document Number: | N32238 |
FEI/EIN Number |
591285198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OAKBEND MHA, INC., 14822 CATRINA LOOP, HUDSON, FL, 34667, US |
Mail Address: | OAKBEND MHA, INC., 14822 CATRINA LOOP, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Myers Gary Jr. | Director | 14808 Catrina Loop, Hudson, FL, 34667 |
LaPatina Joanne | Director | 14722 Catrina Loop, HUDSON, FL, 34667 |
LaPatina Joanne | Tr | 14722 Catrina Loop, HUDSON, FL, 34667 |
Blomstrom Andy | Director | 14802 Shark Street, HUDSON, FL, 34667 |
Blomstrom Andy | tr | 14802 Shark Street, HUDSON, FL, 34667 |
Turkington Cathy | Director | 14824 Catrina Loop, HUDSON, FL, 34667 |
Turkington Cathy | se | 14824 Catrina Loop, HUDSON, FL, 34667 |
Miller Don | Director | 14807 Shark Street, Hudson, FL, 34667 |
Miller Don | pr | 14807 Shark Street, Hudson, FL, 34667 |
Myers Gary Jr. | Vi | 14808 Catrina Loop, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-20 | Turkington, Cathy | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 14824 Catrina Loop, HUDSON, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-29 | OAKBEND MHA, INC., 14822 CATRINA LOOP, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2002-05-29 | OAKBEND MHA, INC., 14822 CATRINA LOOP, HUDSON, FL 34667 | - |
REINSTATEMENT | 1994-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
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 Apr 2025
Sources: Florida Department of State