Entity Name: | SOUTHERN OAK ESTATES PROPERTY OWNERS 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: | 19 Aug 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Dec 2005 (19 years ago) |
Document Number: | N44812 |
FEI/EIN Number |
650359669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2308 GRAND OAK AVENUE, FORT PIERCE, FL, 34981-3409, US |
Mail Address: | 2308 GRAND OAK AVENUE, FORT PIERCE, FL, 34981 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Register Jeff | At | 5415 Stately Oaks St, FORT PIERCE, FL, 34981 |
Register Jeff | l | 5415 Stately Oaks St, FORT PIERCE, FL, 34981 |
Gray Kathryn | Treasurer | 5401 STATELY OAKS ST, FT. PIERCE, FL, 34981 |
WHEELER CHRIS | President | 5313 STATELY OAKS STREET, FT. PIERCE, FL, 34981 |
Melville Harold | Secretary | 2302 Grand Oak Ave, Fort Pierce, FL, 34981 |
Jenkins Michael | At | 2204 Grand Oak Ave, Fort Pierce, FL, 34981 |
Jenkins Michael | L | 2204 Grand Oak Ave, Fort Pierce, FL, 34981 |
Gray Kathryn | Agent | 2308 GRAND OAK AVENUE, FORT PIERCE, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 2308 GRAND OAK AVENUE, FORT PIERCE, FL 34981-3409 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Gray, Kathryn | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-13 | 2308 GRAND OAK AVENUE, FORT PIERCE, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 2010-05-13 | 2308 GRAND OAK AVENUE, FORT PIERCE, FL 34981-3409 | - |
CANCEL ADM DISS/REV | 2005-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State