Entity Name: | OYSTER CREEK HOMEOWNERS' 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: | 10 May 1991 (34 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 15 Nov 2012 (12 years ago) |
Document Number: | N43349 |
FEI/EIN Number |
650310704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6601 ORIOLE BLVD, ENGLEWOOD, FL, 34224 |
Mail Address: | 6500 ORIOLE BLVD., ENGLEWOOD, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Robert | Vice President | 6601 ORIOLE BLVD, ENGLEWOOD, FL, 34224 |
Kolasinski Jim | Treasurer | 6601 ORIOLE BLVD, ENGLEWOOD, FL, 34224 |
Bailey Mark | Asst | 6601 ORIOLE BLVD, ENGLEWOOD, FL, 34224 |
Pickett Patsy | Secretary | 6601 ORIOLE BLVD, ENGLEWOOD, FL, 34224 |
Wells Cathy | Asst | 6601 ORIOLE BLVD, ENGLEWOOD, FL, 34224 |
FREEMAN PAUL T | Agent | 3754 CAPE HAZE DRIVE, ROTONDA WEST, FL, 33947 |
Abbruzzese Joseph | President | 6601 ORIOLE BLVD, ENGLEWOOD, FL, 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | FREEMAN, PAUL T | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 6601 ORIOLE BLVD, ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 3754 CAPE HAZE DRIVE, ROTONDA WEST, FL 33947 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-15 | 6601 ORIOLE BLVD, ENGLEWOOD, FL 34224 | - |
AMENDED AND RESTATEDARTICLES | 2012-11-15 | - | - |
AMENDMENT | 2002-04-08 | - | - |
AMENDMENT | 1998-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State