Search icon

OASIS VILLAGE OF OKEECHOBEE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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