Entity Name: | OAKBRIDGE OWNERS' ASSOCIATION NO. TWO, 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: | 25 Jun 1990 (35 years ago) |
Document Number: | N38761 |
FEI/EIN Number |
593036752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2113 Ruby Red Boulevard, Clermont, FL, 34714, US |
Mail Address: | 2113 Ruby Red Boulevard, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wagner Dan | President | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Campbell Steve | Vice President | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Cornish Julie | Secretary | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
May Bob | Treasurer | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Griffith Kevin | Director | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Anderson David | Director | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Property Management of America LLC dba Ext | Agent | 2113 Ruby Red Boulevard, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Property Management of America LLC dba Extreme Management Team | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 2113 Ruby Red Boulevard, Suite B, Clermont, FL 34714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-05-23 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State