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 |
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 |
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 | - | - |
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