Entity Name: | OAK RIDGE ESTATES COMBINED PROPERTY 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: | 27 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Dec 2023 (a year ago) |
Document Number: | N35346 |
FEI/EIN Number |
800766791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 GARCIA LANE, FROSTPROOF, FL, 33843, US |
Mail Address: | 32 GARCIA LANE, FROSTPROOF, FL, 33843, US |
ZIP code: | 33843 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Febles Raymond | President | 685 Fazzini Dr, FROSTPROOF, FL, 33843 |
Febles Raymond | Director | 685 Fazzini Dr, FROSTPROOF, FL, 33843 |
Rivera Esgardo | Vice President | 5 Garcia Lane, Frostproof, FL, 33843 |
Rivera Esgardo | Director | 5 Garcia Lane, Frostproof, FL, 33843 |
Miller Brenda | Treasurer | 32 Garcia Lane, FROSTPROOF, FL, 33843 |
Miller Brenda | Director | 32 Garcia Lane, FROSTPROOF, FL, 33843 |
Twamley Trista | Secretary | 24 Garcia Lane, FROSTPROOF, FL, 33843 |
Twamley Trista | Director | 24 Garcia Lane, FROSTPROOF, FL, 33843 |
Miller Brian | Director | 32 Garcia Lane, Frostproof, FL, 33843 |
Chilton Robert C | Agent | 245 SOUTH CENTRAL AVENUE, BARTOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 32 GARCIA LANE, FROSTPROOF, FL 33843 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-14 | 245 SOUTH CENTRAL AVENUE, BARTOW, FL 33830 | - |
REINSTATEMENT | 2023-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-12-14 | Chilton, Robert C | - |
CHANGE OF MAILING ADDRESS | 2023-12-14 | 32 GARCIA LANE, FROSTPROOF, FL 33843 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2011-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 1992-03-09 | OAK RIDGE ESTATES COMBINED PROPERTY OWNERS' ASSOCIATION, INC. | - |
EVENT CONVERTED TO NOTES | 1992-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
REINSTATEMENT | 2023-12-14 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-13 |
Reg. Agent Change | 2017-03-06 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State