Search icon

SILVER OAKS VILLAGE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER OAKS VILLAGE HOMEOWNER'S 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: 09 Jul 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 1990 (35 years ago)
Document Number: N38981
FEI/EIN Number 650250956

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCracken Gail Director C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Kelley Jean Treasurer C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Hebble Lou Ann Vice President C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Jenkins Kay Director C/O PEGASUS PROPERTY MANAGEMENT, BONITA SPRINGS, FL, 34135
Meersman Marty Director 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135
Chapman Michael Agent 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 Chapman, Michael -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-04-13 C/O PEGASUS PROPERTY MANAGEMENT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 -
AMENDMENT 1990-07-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State