Search icon

THE OAKS UNITS, INC. - Florida Company Profile

Company Details

Entity Name: THE OAKS UNITS, 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: 15 Apr 1996 (29 years ago)
Date of dissolution: 28 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2007 (18 years ago)
Document Number: N96000002091
FEI/EIN Number 593381679

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

Address: 101 N PINE ST, UNIT 5, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: THE OAKS UNITS, INC, P.O. BOX 2043, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUTLER EDNA President 101 N. PINE ST #5, NEW SMYRNA BEACH, FL, 32169
DAVIS KATHY Vice President 101 N. PINE ST., #8, NEW SMYRNA BEACH, FL, 32169
DAVIS KATHY Director 101 N. PINE ST., #8, NEW SMYRNA BEACH, FL, 32169
REINHART JEFFREY Secretary 101 N. PINE ST. UNIT 3, NEW SMYRNA BEACH, FL, 32169
REINHART JEFFREY Director 101 N. PINE ST. UNIT 3, NEW SMYRNA BEACH, FL, 32169
GREENWOOD LIZ Treasurer 101 N. PINE ST. UNIT 2, NEW SMYRNA BEACH, FL, 32169
GREENWOOD LIZ Director 101 N. PINE ST. UNIT 2, NEW SMYRNA BEACH, FL, 32169
BUTLER EDNA Agent 101 N. PINE STREET, UNIT 5, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 101 N PINE ST, UNIT 5, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2002-04-11 BUTLER, EDNA -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 101 N. PINE STREET, UNIT 5, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 1998-03-05 101 N PINE ST, UNIT 5, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
Voluntary Dissolution 2007-03-28
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-02-14
Reg. Agent Change 1999-06-11
ANNUAL REPORT 1999-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State