Search icon

THE OAKS AT LAKE FRONT HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OAKS AT LAKE FRONT HOMEOWNER'S 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: 28 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2010 (15 years ago)
Document Number: N97000001145
FEI/EIN Number 593538103

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

Address: 3582 TWELVE OAKS CIR, MERRITT ISLAND, FL, 32953, US
Mail Address: 3582 TWELVE OAKS CIR, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fowler Jason President 3582 Twelve Oaks Circle, Merritt Island, FL, 32953
Bauer Michael Boar 3562 Twelve Oaks Circle, Merritt Island, FL, 32953
Solito A.J. Boar 3502 Twelve Oaks Circle, Merritt Island, FL, 32953
Poland Pamela M Treasurer 3542 Twelve Oaks Circle, Merritt Island, FL, 32953
Fowler Jason Agent 3582 TWELVE OAKS CIR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-09 Fowler, Jason -
CHANGE OF PRINCIPAL ADDRESS 2022-07-17 3582 TWELVE OAKS CIR, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-17 3582 TWELVE OAKS CIR, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2022-07-17 3582 TWELVE OAKS CIR, MERRITT ISLAND, FL 32953 -
REINSTATEMENT 2010-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2001-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-07-09
ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State