Search icon

O H HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: O H HOMEOWNERS 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: 28 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: N95000005603
FEI/EIN Number 650748408

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

Address: 543 NW LAKE WHITNEY PLACE, SUITE 101, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 543 NW LAKE WHITNEY PLACE, SUITE 101, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen David Treasurer 8509 Belfry Pl, PORT SAINT LUCIE, FL, 34986
Schukraft Dick President 8514 Belfry Pl, PORT SAINT LUCIE, FL, 34986
Willi Cristine Vice President 8537 Belfry Pl, PORT SAINT LUCIE, FL, 34986
Vargas Violeta Director 8522 Belfry Pl, PORT SAINT LUCIE, FL, 34986
Mitchell Marcella Secretary 8417 Belfry Pl, PORT SAINT LUCIE, FL, 34986
Ross Deborah Agent 789 S FEDERAL HWY, STUART,, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-27 Ross, Deborah -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 789 S FEDERAL HWY, SUITE 101, STUART,, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 543 NW LAKE WHITNEY PLACE, SUITE 101, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2008-04-28 543 NW LAKE WHITNEY PLACE, SUITE 101, PORT SAINT LUCIE, FL 34986 -
REINSTATEMENT 1997-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State