Search icon

SOUTHERN OAKS AT OAKLAND SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN OAKS AT OAKLAND SHORES HOMEOWNERS 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: 25 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 1997 (28 years ago)
Document Number: N94000002651
FEI/EIN Number 593317759

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

Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marullo Maureen President 610 N Wymore Rd, Maitland, FL, 32751
Taylor Gordon Treasurer 610 N Wymore Rd, Maitland, FL, 32751
Knapik Michael Vice President 610 N Wymore Rd, Maitland, FL, 32751
Robinson II Charles W Secretary 610 N Wymore Rd, Maitland, FL, 32751
Gordon Scott Treasurer 610 N. Wymore Rd, Maitland, FL 32751, FL, 32751
Southwest Property Mgmt of Central Florida Agent 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Southwest Property Mgmt of Central Florida -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-02-23 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 610 N Wymore Rd, Suite 200, Maitland, FL 32751 -
AMENDMENT 1997-09-02 - -
REINSTATEMENT 1996-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State