Search icon

ASHLEY OAKS MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ASHLEY OAKS MASTER 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: 30 Jan 1997 (28 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 11 Aug 1997 (28 years ago)
Document Number: N97000000501
FEI/EIN Number 592799766

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

Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Mail Address: 4131 GUNN HIGHWAY, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENHALGH DEIDRA Director 4131 GUNN HIGHWAY, TAMPA, FL, 33618
BLAUCH TOM Treasurer 4131GUNN HIGHWAY, TAMPA, FL, 33618
BLAUCH TOM Director 4131GUNN HIGHWAY, TAMPA, FL, 33618
KOUVERAS ROBERT President 4131 GUNN HWY, TAMPA, FL, 33618
KOUVERAS ROBERT Director 4131 GUNN HWY, TAMPA, FL, 33618
BURT DAVID Director 4131 GUNN HIGHWAY, TAMPA, FL, 33618
Lehmann Peter Director 4131 Gunn Highway, Tampa, FL, 33618
FRISCIA FRANCIS E Agent FRISCIA & ROSS P.A., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-30 FRISCIA, FRANCIS E -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 FRISCIA & ROSS P.A., 5550 W. EXECUTIVE DR. SUITE 250, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 4131 GUNN HIGHWAY, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2010-03-08 4131 GUNN HIGHWAY, TAMPA, FL 33618 -
CORPORATE MERGER NAME CHANGE 1997-12-30 ASHLEY OAKS MASTER ASSOCIATION, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
CORPORATE MERGER 1997-08-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000015833

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State