Search icon

OAKLEY HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: OAKLEY HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Mar 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Dec 2004 (20 years ago)
Document Number: N95000001406
FEI/EIN Number 650658882
Address: 5904 30th Court E, FL - Ellenton, FL, 34222, US
Mail Address: P.O. BOX 286, ELLENTON, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Minito Nancy M Agent 5904 30th Court E, ELLENTON, FL, 34222

President

Name Role Address
Minito Nancy M President 5904 30th Court E, FL - Ellenton, FL, 34222

Vice President

Name Role Address
Beckum Kameron Vice President 5913 30th Court E, ELLENTON, FL, 34222

Treasurer

Name Role Address
Borio Mary K Treasurer 5606 32nd Street East, ELLENTON, FL, 34222

Secretary

Name Role Address
Borio Mary Secretary 5606 32nd Street E, ELLENTON, FL, 34222

Director

Name Role Address
Cycotte Jack Director 5803 30th Court E, Ellenton, FL, 34222

ARC

Name Role Address
Minito Nancy M ARC 5904 30th Court E, FL - Ellenton, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 5904 30th Court E, FL - Ellenton, FL 34222 No data
REGISTERED AGENT NAME CHANGED 2021-01-26 Minito, Nancy M No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 5904 30th Court E, ELLENTON, FL 34222 No data
CANCEL ADM DISS/REV 2004-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF MAILING ADDRESS 2002-02-26 5904 30th Court E, FL - Ellenton, FL 34222 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-25
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State