Entity Name: | OASIS VILLAGE OF OKEECHOBEE OWNERS 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: | 08 Aug 1989 (36 years ago) |
Document Number: | N33653 |
FEI/EIN Number |
650150048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US |
Mail Address: | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKEY TED | President | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966 |
WILKINSON PAUL | Vice President | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966 |
PELLETIER GILLES | Treasurer | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966 |
RUPERT RENEE | Grou | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966 |
SOWERS TAMMY | Club | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966 |
Spears Herbert | Director | 1860 82nd Ave, Suite 104, Vero Beach, FL, 32966 |
VESTA PROPERTY SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000061731 | OASIS VILLAGE INC. | ACTIVE | 2023-05-17 | 2028-12-31 | - | 1601 HWY 441 S.E. LOT 160, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | VESTA PROPERTY SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 1860 82nd Ave, Suite 104, Vero Beach, FL 32966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State