Entity Name: | OAKVIEW ACRES OF FLAGLER COUNTY HOMEOWNER'S 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: | 03 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | N93000001097 |
FEI/EIN Number |
593295456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 Maple Street, FLAGLER BEACH, FL, 32136, US |
Mail Address: | P.O. BOX 277, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duckworth Janine | President | 5 Maple Street, FLAGLER BEACH, FL, 32136 |
Schneider Carol | Vice President | 25 MAPLE ST, FLAGLER BEACH, FL, 32136 |
Duckworth Janine | Treasurer | 5 Maple Street, FLAGLER BEACH, FL, 32136 |
Gillis Teri | Secretary | 21 Magnolia St., Flagler Beach, FL, 32136 |
Lademann Thomas | Director | 6 Maple St., Flagler Beach, FL, 32136 |
Duckworth Janine | Agent | 5 Maple Street, FLAGLER BEACH, FL, 32136 |
William Leviness | Officer | 3 Maple St., Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 5 Maple Street, FLAGLER BEACH, FL 32136 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Duckworth, Janine | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 5 Maple Street, FLAGLER BEACH, FL 32136 | - |
REINSTATEMENT | 2020-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2004-02-12 | 5 Maple Street, FLAGLER BEACH, FL 32136 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-02-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State