Search icon

CLARION OAKS HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: CLARION OAKS HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 1990 (34 years ago)
Document Number: N37892
FEI/EIN Number 59-3009041
Address: 766 N. Sun Drive, Suite 2000, Lake Mary, AL 32746
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, AL 32746
Place of Formation: FLORIDA

Agent

Name Role
BONO AND ASSOCIATES, LLC Agent

Treasurer

Name Role Address
Fredrick, Allan Treasurer 766 N. Sun Drive, Suite 2000 Lake Mary, AL 32746

Secretary

Name Role Address
Pepper, Kevin Secretary 766 N. Sun Drive, Suite 2000 Lake Mary, AL 32746

Director

Name Role Address
Churella, Charles Director 766 N. Sun Drive, Suite 2000 Lake Mary, AL 32746

President

Name Role Address
Weathers, Denise President 766 N. Sun Drive, Suite 2000 Lake Mary, AL 32746

Vice President

Name Role Address
Farmer, Derek Vice President 766 N. Sun Drive, Suite 2000 Lake Mary, AL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 766 N. Sun Drive, Suite 2000, Lake Mary, AL 32746 No data
CHANGE OF MAILING ADDRESS 2023-04-24 766 N. Sun Drive, Suite 2000, Lake Mary, AL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2018-04-22 Bono and Associates No data
AMENDMENT 1990-09-06 No data No data
AMENDMENT 1990-07-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
Reg. Agent Resignation 2018-01-19
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-06-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State