Search icon

OLEANDER WOODS II HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: OLEANDER WOODS II HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1989 (36 years ago)
Document Number: N32348
FEI/EIN Number 59-2979142
Address: 725 SAMUEL CHASE LANE, WEST MELBOURNE, FL 32904
Mail Address: 725 SAMUEL CHASE LANE, WEST MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Bacon, Gary Agent 725 SAMUEL CHASE LANE, WEST MELBOURNE, FL 32904

President

Name Role Address
Sobieski, John President 711 SAMUEL CHASE LANE, W. MELBOURNE, FL 32904

Director

Name Role Address
Sobieski, John Director 711 SAMUEL CHASE LANE, W. MELBOURNE, FL 32904
BACON, GARY Director 725 SAMUEL CHASE LANE, W. MELBOURNE, FL 32904
Bednarsky, Richard Director 709 SAMUEL CHASE LANE, W. MELBOURNE, FL 32904

Treasurer

Name Role Address
BACON, GARY Treasurer 725 SAMUEL CHASE LANE, W. MELBOURNE, FL 32904

Vice President

Name Role Address
Bednarsky, Richard Vice President 709 SAMUEL CHASE LANE, W. MELBOURNE, FL 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 725 SAMUEL CHASE LANE, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2018-03-14 Bacon, Gary No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-11 725 SAMUEL CHASE LANE, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-11 725 SAMUEL CHASE LANE, WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State