Entity Name: | OAKLEAF HOMEOWNERS ASSOCIATION NO. 1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N94000001750 |
FEI/EIN Number | 65-0510139 |
Mail Address: | C/O RealManage, PO Box 803555, Dallas, TX 75380 |
Address: | C/O RealManage, 2477 Stickney Point Road, Suite 118-A, Sarasota, FL 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NAJMY THOMPSON, P.L. | Agent |
Name | Role | Address |
---|---|---|
Bucholtz, Patricia | President | C/O RealManage, 2477 Stickney Point Road Suite 118-A Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
Elsishans, Phyllis | Vice President | C/O RealManage, 2477 Stickney Point Road Suite 118-A Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
Huey, Mark | Treasurer | C/O RealManage, 2477 Stickney Point Road Suite 118-A Sarasota, FL 34231 |
Name | Role | Address |
---|---|---|
Hagen, Robert | Secretary | C/O RealManage, 2477 Stickney Point Road Suite 118-A Sarasota, FL 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | C/O RealManage, 2477 Stickney Point Road, Suite 118-A, Sarasota, FL 34231 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-13 | C/O RealManage, 2477 Stickney Point Road, Suite 118-A, Sarasota, FL 34231 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-13 | Najmy Thompson, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-13 | 3400 S Tamiami Trail, Suite 201, Sarasota, FL 34239 | No data |
AMENDMENT | 2000-02-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-27 |
AMENDED ANNUAL REPORT | 2016-07-27 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State