Entity Name: | OAK GROVE AT KISSIMMEE 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: | 12 Apr 1993 (32 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N93000001655 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 OAK GROVE COURT, KISSIMMEE, FL, 34744, US |
Mail Address: | 1333 OAK GROVE COURT, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN DAVID M | President | 1333 OAK GROVE CT., KISSIMMEE, FL, 34744 |
Serrano Miriam | Vice President | 1333 OAK GROVE COURT, KISSIMMEE, FL, 34744 |
Jordan David P | Agent | 1333 OAK GROVE CT, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-10 | 1333 OAK GROVE COURT, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-10 | 1333 OAK GROVE CT, KISSIMMEE, FL 34744 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-10 | 1333 OAK GROVE COURT, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-10 | Jordan, David P | - |
AMENDMENT | 2010-06-21 | - | - |
REINSTATEMENT | 2008-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2021-09-23 |
REINSTATEMENT | 2020-04-17 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-17 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State