Search icon

PAMALA OAKS PHASE II HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PAMALA OAKS PHASE II 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: 26 Sep 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: N96000005013
FEI/EIN Number 571059722

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

Address: 126 HOLLOWAY CT, SANFORD, FL, 32771, US
Mail Address: 126 HOLLOWAY CT, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKenzie Eustace President 120 HOLLOWAY CT, SANFORD, FL, 32771
TOLEDO XAVIER (JIM) Vice President 121 HOLLOWAY CT, SANFORD, FL, 32771
Catherine Eisenberg Treasurer 114 Holloway Ct, Sanford, FL, 32771
PAMALA OAKS PHASE II H O A INC. Agent 126 HOLLOWAY CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 PAMALA OAKS PHASE II H O A INC. -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-06 126 HOLLOWAY CT, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2001-04-05 126 HOLLOWAY CT, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 126 HOLLOWAY CT, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-15
REINSTATEMENT 2020-01-15
REINSTATEMENT 2017-06-07
AMENDED ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State