Search icon

TWELVE OAKS AIR ESTATES PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TWELVE OAKS AIR ESTATES 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: 01 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2024 (a year ago)
Document Number: N94000003351
FEI/EIN Number 593261835

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

Address: 7820 N HOWARD HUGHES WAY, HERNANDO, FL, 34442
Mail Address: PO BOX 34, HOLDER, FL, 34445
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rowlette Ernest B Director 7880 North Fairwind Loop, HERNANDO, FL, 34442
Rowlette Ernest B President 7880 North Fairwind Loop, HERNANDO, FL, 34442
Beck Kevin Director 8140 N Wiley Post Way, HERNANDO, FL, 34442
Beck Kevin Vice President 8140 N Wiley Post Way, HERNANDO, FL, 34442
GILBERT BEN Director 7820 N HOWARD HUGHES WAY, HERNANDO, FL, 34442
GILBERT BEN Secretary 7820 N HOWARD HUGHES WAY, HERNANDO, FL, 34442
LOW RICHARD Director 7813 N. FAIRWIND LOOP, HERNANDO, FL, 34442
LOW RICHARD Treasurer 7813 N. FAIRWIND LOOP, HERNANDO, FL, 34442
Dodge Larry Director 8094 N. Wiley Post Way, HERNANDO, FL, 344422111
GILBERT BENJAMIN J Agent 7820 N HOWARD HUGHES WAY, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 8196 N Wiley Post Way, HERNANDO, FL 34442 -
REGISTERED AGENT NAME CHANGED 2025-01-28 Powers, Ruth E -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 8196 N Wiley Post Way, Hernando, FL 34442 -
REINSTATEMENT 2024-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2001-01-30 8196 N Wiley Post Way, HERNANDO, FL 34442 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
REINSTATEMENT 2024-01-31
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State