Entity Name: | OAKS AT POWERS PARK 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: | 13 May 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jan 2000 (25 years ago) |
Document Number: | N96000002620 |
FEI/EIN Number |
593428572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 115 Maitland Ave., Altamonte Springs, FL, 32701, US |
Address: | Ruthie Dr., Orlando, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Carolyn | President | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Cooper Carolyn | Director | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Scott Melvin | Secretary | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Scott Melvin | Director | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Alexander Franklyn | Vice President | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
VINCE MARILYN | Agent | 115 Maitland Ave., Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | Ruthie Dr., Orlando, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | Ruthie Dr., Orlando, FL 32818 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 115 Maitland Ave., Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-27 | VINCE, MARILYN | - |
REINSTATEMENT | 2000-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-07-16 |
ANNUAL REPORT | 2022-08-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State