Search icon

OAKHURST SQUARE II COMMUNITY PARTNERSHIP, INC.

Company Details

Entity Name: OAKHURST SQUARE II COMMUNITY PARTNERSHIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 59-3311640
Address: 7002 N 17th St., TAMPA, FL 33610
Mail Address: 7002 N 17th St., TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PAYNE, SYDNEY Agent 7002 N 17th St., TAMPA, FL 33610

Director

Name Role Address
PAYNE, SYDNEY Director 7002 N 17th St., TAMPA, FL 33610
Williams, Livorno Director 309 E. Ross Avenue, Tampa, FL 33602
Queen, Lytonia Director 706 Oakhurst Place, Apt. #290 Tampa, FL 33606
Blaylock, Sheryl Director 905 Oakhurst Place, #262 Tampa, FL 33606
Roseboro, Devonte Director 909 Grace Street, #123 Tampa, FL 33607
Moore, Anita Director 905 Oakhurst Place, #261 Tampa, FL 33606
Hart, Diane Director 2912 N. 26th Street, Tampa, FL 33605
Gates, Yvonne Director 3201 E. Diana Street, Tampa, FL 33610
Raven, Curtis Director 1501 W. Horatio St., Unit 230 Tampa, FL 33606
Marchman, Loneisha Director 706 Oakhurst Place, #191 Tampa, FL 33606

Chairman

Name Role Address
PAYNE, SYDNEY Chairman 7002 N 17th St., TAMPA, FL 33610

Vice Chair

Name Role Address
Braithwaite, Federico Vice Chair 4016 Lithia Ridge Blvd., Valrico, FL 33596

Secretary

Name Role Address
Scarritt, Tom Secretary 824 S. Orleans Avenue, Tampa, FL 33606

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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 7002 N 17th St., TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2015-04-30 7002 N 17th St., TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 7002 N 17th St., TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 PAYNE, SYDNEY No data
AMENDMENT 1997-01-23 No data No data

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: 02 Feb 2025

Sources: Florida Department of State