Search icon

AUBURN OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AUBURN OAKS 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: 07 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 2010 (15 years ago)
Document Number: N47256
FEI/EIN Number 593173673

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

Address: 1570 AUBURN OAKS COURT, AUBURNDALE, FL, 33823
Mail Address: 1570 AUBURN OAKS COURT, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD KEVIN President 1503 AUBURN OAKS BLVD, AUBURNDALE, FL, 33823
LASSEIGNE TED Vice President 1501 AUBURN OAKS BLVD, AUBURNDALE, FL, 33823
PINNER RAYMOND Treasurer 1531 AUBURN OAKS CIRCLE, AUBURNDALE, FL, 33823
Brocco Amy Secretary 1527 Auburn Oaks Circle, Auburndale, FL, 33823
LASSEIGNE TED A Agent 105 MCKAY DRIVE, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2010-03-31 AUBURN OAKS HOMEOWNERS ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 105 MCKAY DRIVE, HAINES CITY, FL 33844 -
REINSTATEMENT 2009-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 1570 AUBURN OAKS COURT, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2009-03-03 1570 AUBURN OAKS COURT, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 2009-03-03 LASSEIGNE, TED A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State