Entity Name: | OAK ISLAND PROPERTY OWNERS' 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: | 14 Jun 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | N94000002934 |
FEI/EIN Number |
650152646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Wetherald & Associates, 2770 Indian River Blvd $400J, Vero Beach, FL, 32960, US |
Mail Address: | C/O Wetherald & Associates, 2770 Indian River Blvd $400J, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donghia Andrea | Secretary | 7340 35TH COURT, VERO BEACH, FL, 32967 |
Humphreys Howard | Agent | 7345 35TH COURT, VERO BEACH, FL, 32967 |
TREBNIK ROBERT | Treasurer | 7325 36TH COURT, VERO BEACH, FL, 32967 |
Eckert Scott | Vice President | 7365 35th Ct, VERO BEACH, FL, 32967 |
Humphreys Howard | President | 7345 35th Ct, Vero Beach, FL, 32967 |
Winn Peter | Director | 3475 35th Ct, Vero Beach, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-18 | c/o Wetherald & Associates, 2770 Indian River Blvd $400J, Vero Beach, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | c/o Wetherald & Associates, 2770 Indian River Blvd $400J, Vero Beach, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Humphreys, Howard | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 7345 35TH COURT, VERO BEACH, FL 32967 | - |
REINSTATEMENT | 2020-06-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2016-05-27 | - | - |
AMENDMENT | 2014-07-24 | - | - |
REINSTATEMENT | 2000-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-06-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
Amendment | 2016-05-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State