Search icon

OYSTER BAY ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OYSTER BAY ESTATES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 1991 (33 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N45319
FEI/EIN Number 593089875

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

Address: 154 OCEAN VIEW DR, CRAWFORDVILLE, FL, 32327, US
Mail Address: 154 OCEAN VIEW DR, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT FRANCES SEC. TDSD 154 OCEAN VIEW DRIVE, CRAWFORDVILLE, FL, 32327
SWEENEY GEORGE V.PRES Vice President 12 GULF BREEZE DRIVE, CRAWFORDVILLE, FL, 32327
SWEENEY GEORGE V.PRES Director 12 GULF BREEZE DRIVE, CRAWFORDVILLE, FL, 32327
GILBERT FRANCES Secretary 154 OCEAN VEIW DR, CRAWFORDVILLE, FL, 32327
GILBERT FRANCES Director 154 OCEAN VEIW DR, CRAWFORDVILLE, FL, 32327
GILBERT FRANCES M Agent 154 OCEAN VIEW DR, CRAWFORDVILLE, FL, 32327
JAY WESTMARK President 150 OCEAN VIEW DRIVE, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-22 154 OCEAN VIEW DR, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 154 OCEAN VIEW DR, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2013-11-22 154 OCEAN VIEW DR, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2013-11-22 GILBERT, FRANCES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State