Search icon

OAK POINTE OF TIGER POINT HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OAK POINTE OF TIGER POINT HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1996 (29 years ago)
Document Number: N96000002461
FEI/EIN Number 59-3397142
Address: 1333 College Parkway, Box # 124, Gulf Breeze, FL 32563
Mail Address: 1333 College Parkway, Box # 124, Gulf Breeze, FL 32563
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
Frisco, Marc, Marc Frisco Agent 4135 Oak Pointe Drive, Gulf Breeze, FL 32563

President

Name Role Address
FRISCO, MARC President 4135 Oak Pointe Drive, Gulf Breeze, FL 32563

Vice President

Name Role Address
CONSTANCE, GEORGE Vice President 4155 Oak Pointe Drive, Gulf Breeze, FL 32563

Treasurer

Name Role Address
CULVER, EARL Treasurer 4139 Oak Pointe Drive, Gulf Breeze, FL 32563

Secretary

Name Role Address
LAMBERT, JUREDA Secretary 4058 Oak Pointe Drive, Gulf Breeze, FL 32563

Director

Name Role Address
Harden, Cookie Director 4127 Oak Pointe Drive, Gulf Breeze, FL 32563

ARC

Name Role Address
Harden, Cookie ARC 4127 Oak Pointe Drive, Gulf Breeze, FL 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 Frisco, Marc, Marc Frisco No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 4135 Oak Pointe Drive, Gulf Breeze, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 1333 College Parkway, Box # 124, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2022-01-19 1333 College Parkway, Box # 124, Gulf Breeze, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State