Search icon

OAKWOOD VILLAGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKWOOD VILLAGE 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: 19 May 1989 (36 years ago)
Document Number: N32409
FEI/EIN Number 592951636

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2609 N Forest Ridge Blvd, Suite 176, Hernando, FL, 34442, US
Mail Address: PO BOX 640605, BEVERLY HILLS, FL, 34464-0605, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKS BRUCE President PO BOX 640605, BEVERLY HILLS, FL, 344640605
MARY ANN WILLIAMS Vice President PO BOX 640605, BEVERLY HILLS, FL, 344640605
MORGADO DIANNE Treasurer PO BOX 640605, BEVERLY HILLS, FL, 344640605
FAMA FRANK Director PO BOX 640605, BEVERLY HILLS, FL, 344640605
SCHAFFLE MARY Director PO BOX 640605, BEVERLY HILLS, FL, 344640605
ANNE HATHORN LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 2609 N Forest Ridge Blvd, Suite 176, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2021-11-23 2609 N Forest Ridge Blvd, Suite 176, Hernando, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 150 2nd Ave. N., Suite 1270, Saint Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2019-04-08 ANNE HATHORN LEGAL SERVICES, LLC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-11-28
AMENDED ANNUAL REPORT 2022-11-22
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State