Entity Name: | COUNTRY CLUB OAKS HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 25 Aug 1989 (35 years ago) |
Document Number: | N33900 |
FEI/EIN Number | 59-2998504 |
Address: | 555 Hardwood Place, Lake Mary, FL 32746 |
Mail Address: | 555 Hardwood Place, Lake Mary, FL 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blackadar, Brett | Agent | 555 Hardwood Place, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Conybear, Dan | Secretary | 579 Hardwood Place, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Passero, Kenneth | President | 120 Oak View Circle, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Cash, Lawrence | Director | 150 Oak View Circle, Lake Mary, FL 32746 |
Demaagd, Christopher | Director | 562 Hardwood Place, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Marchetti, Roger | Vice President | 116 Oak View Circle, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Blackadar, Brett | Treasurer | 555 Hardwood Place, Lake Mary, FL 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-26 | 555 Hardwood Place, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-26 | 555 Hardwood Place, Lake Mary, FL 32746 | No data |
REGISTERED AGENT NAME CHANGED | 2023-02-26 | Blackadar, Brett | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-26 | 555 Hardwood Place, Lake Mary, FL 32746 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-21 |
ANNUAL REPORT | 2023-02-26 |
AMENDED ANNUAL REPORT | 2022-08-17 |
AMENDED ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State