Search icon

OAK POND HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OAK POND HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: N42973
FEI/EIN Number 59-3052082
Address: 1300 S STARLING DRIVE, INVERNESS, FL 34450
Mail Address: 1300 S STARLING DRIVE, INVERNESS, FL 34450
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Folkman, Michael S Agent 1300 S STARLING DRIVE, INVERNESS, FL 34450

President

Name Role Address
Leuchs, Don President 1364 S Purple Martin Ter, INVERNESS, FL 34450

Director

Name Role Address
Leuchs, Don Director 1364 S Purple Martin Ter, INVERNESS, FL 34450
Clinkscales, Ruth Director 1399 S Dove Loop, INVERNESS, FL 34450
Krohn, Dianna Director 1360 S Dovekie Terrace, Inverness, FL 34450
Shultz, Marjorie Director 1355 S DOVEKIE TERRACE, Inverness, FL 34450
Hebel, Janice Director 1354 S Purple Martin Terrace, Inverness, FL 34450
Evans, Mary Ann Director 1344 S Purple Martin Terrace, Inverness, FL 34450

Treasurer

Name Role Address
Folkman, Michael Treasurer 1300 S STARLING DRIVE, INVERNESS, FL 34450

Vice President

Name Role Address
Clinkscales, Ruth Vice President 1399 S Dove Loop, INVERNESS, FL 34450

Secretary

Name Role Address
Krohn, Dianna Secretary 1360 S Dovekie Terrace, Inverness, FL 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 1300 S STARLING DRIVE, INVERNESS, FL 34450 No data
CHANGE OF MAILING ADDRESS 2021-01-19 1300 S STARLING DRIVE, INVERNESS, FL 34450 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1300 S STARLING DRIVE, INVERNESS, FL 34450 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 Folkman, Michael S No data
REINSTATEMENT 2017-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-01-23
AMENDED ANNUAL REPORT 2017-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State