Search icon

GRAND OAKS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND OAKS 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: 16 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2000 (25 years ago)
Document Number: N96000002743
FEI/EIN Number 593707093

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

Address: 312 Grand Oaks Drive, Niceville, FL, 32578, US
Mail Address: PO Box 1912, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farrington Elaine President 312 Grand Oaks Drive, Niceville, FL, 32578
Haendschke Ernie Secretary 9 Bayshore Point, Valparaiso, FL, 32580
Davis Brian Vice President 307 Boggy Bayou Court, Niceville, FL, 32578
Manasco Reuben Treasurer 303 Boggy Bayou Court, Niceville, FL, 32578
McLeay Dave Member 306 Boggy Bayou Court, Niceville, FL, 32578
Farrington Elaine Agent 312 Grand Oaks Drive, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 319 Grand Oaks Drive, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 319 Grand Oaks Drive, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2025-01-24 Upton, Mark -
CHANGE OF MAILING ADDRESS 2020-01-31 319 Grand Oaks Drive, Niceville, FL 32578 -
REINSTATEMENT 2000-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State