Search icon

OAK ISLAND PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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