Search icon

OAKHURST SQUARE II COMMUNITY PARTNERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: OAKHURST SQUARE II COMMUNITY PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1995 (30 years ago)
Date of dissolution: 05 Nov 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: N95000002161
FEI/EIN Number 593311640

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

Address: 7002 N 17th St., TAMPA, FL, 33610, US
Mail Address: 7002 N 17th St., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE SYDNEY Director 7002 N 17th St., TAMPA, FL, 33610
PAYNE SYDNEY Chairman 7002 N 17th St., TAMPA, FL, 33610
Williams Livorno Director 309 E. Ross Avenue, Tampa, FL, 33602
Braithwaite Federico Vice President 4016 Lithia Ridge Blvd., Valrico, FL, 33596
Queen Lytonia Director 706 Oakhurst Place, Tampa, FL, 33606
Scarritt Tom Secretary 824 S. Orleans Avenue, Tampa, FL, 33606
Blaylock Sheryl Director 905 Oakhurst Place, Tampa, FL, 33606
PAYNE SYDNEY Agent 7002 N 17th St., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09068900077 OAKHURST SQUARE APARTMENTS EXPIRED 2009-03-09 2014-12-31 - C/O TAMPA HILLSBOROUGH ACTION PLAN, INC., 5508 N. 50TH STREET, SUITE 1-A, TAMPA, FL, 33610, US

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7002 N 17th St., TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2015-04-30 7002 N 17th St., TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7002 N 17th St., TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2013-04-30 PAYNE, SYDNEY -
AMENDMENT 1997-01-23 - -

Documents

Name Date
Voluntary Dissolution 2015-11-05
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-08
AMENDED ANNUAL REPORT 2013-06-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-10-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State