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 |
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 |
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 | - | - |
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