Search icon

OAKBREEZE COVE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKBREEZE COVE 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: 27 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: N50601
FEI/EIN Number 593143300

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

Address: 6196 Lake Gray Blvd, Jacksonville, FL, 32244, US
Mail Address: 6196 Lake Gray Blvd, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWN MATT President 6196 LAKE GRAY BLVD, JACKSONVILLE, FL, 32244
MATTOX MATTHEW Vice President 6196 LAKE GRAY BOULEVARD, JACKSONVILLE, FL, 32244
Kristopher J. Reinheimer Secretary 6196 Lake Gray Blvd, Jacksonville, FL, 32244
DUVAL REALTY, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-03 - -
REGISTERED AGENT NAME CHANGED 2024-03-06 DUVAL REALTY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 6196 Lake Gray Blvd, Suite 103, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2023-03-24 6196 Lake Gray Blvd, Suite 103, Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 6196 LAKE GRAY BOULEVARD, SUITE 103, JACKSONVILLE, FL 32244 -

Documents

Name Date
Amendment 2024-04-03
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-24
Reg. Agent Resignation 2023-02-06
Reg. Agent Change 2022-12-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State