Search icon

O H HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: O H HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: N95000005603
FEI/EIN Number 65-0748408
Address: 543 NW LAKE WHITNEY PLACE, SUITE 101, PORT SAINT LUCIE, FL 34986
Mail Address: 543 NW LAKE WHITNEY PLACE, SUITE 101, PORT SAINT LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Ross, Deborah Agent 789 S FEDERAL HWY, SUITE 101, STUART,, FL 34994

Treasurer

Name Role Address
Allen, David Treasurer 8509 Belfry Pl, PORT SAINT LUCIE, FL 34986

President

Name Role Address
Schukraft, Dick President 8514 Belfry Pl, PORT SAINT LUCIE, FL 34986

Vice President

Name Role Address
Willi, Cristine Vice President 8537 Belfry Pl, PORT SAINT LUCIE, FL 34986

Director

Name Role Address
Vargas, Violeta Director 8522 Belfry Pl, PORT SAINT LUCIE, FL 34986

Secretary

Name Role Address
Mitchell, Marcella Secretary 8417 Belfry Pl, PORT SAINT LUCIE, FL 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-27 Ross, Deborah No data
REINSTATEMENT 2023-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 789 S FEDERAL HWY, SUITE 101, STUART,, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 543 NW LAKE WHITNEY PLACE, SUITE 101, PORT SAINT LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2008-04-28 543 NW LAKE WHITNEY PLACE, SUITE 101, PORT SAINT LUCIE, FL 34986 No data
REINSTATEMENT 1997-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

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: 02 Feb 2025

Sources: Florida Department of State