Entity Name: | OLDFIELD 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: | 15 Sep 1993 (32 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | N93000004162 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6130 CANORY OAK CT, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 6130 CANORY OAK CT, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR WILLIAM F | President | 6130 CANOPY OAKS CT, NEW PORT RICHEY, FL, 34653 |
TAYLOR WILLIAM F | Director | 6130 CANOPY OAKS CT., NEW PORT RICHEY, FL, 34653 |
TAYLOR WILLIAM F | Vice President | 6130 CANOPY OAKS CT., NEW PORT RICHEY, FL, 34653 |
TAYLOR WILLIAM F | Trustee | 6130 CANOPY OAKS COURT, NEW PORT RICHEY, FL, 34653 |
TAYLOR WILLIAM F | Agent | 6130 CANOPY OAKS CT, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-08 | 6130 CANORY OAK CT, NEW PORT RICHEY, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 6130 CANORY OAK CT, NEW PORT RICHEY, FL 34653 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-09 | TAYLOR, WILLIAM F | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-09 | 6130 CANOPY OAKS CT, NEW PORT RICHEY, FL 34653 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-03-14 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-07-14 |
ANNUAL REPORT | 2002-07-08 |
ANNUAL REPORT | 2001-04-12 |
ANNUAL REPORT | 2000-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State