Search icon

OAK BEND MOBILE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State