Search icon

ORANGE ACRES HOMEOWNERS CORPORATION

Company Details

Entity Name: ORANGE ACRES HOMEOWNERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Apr 1997 (28 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: N97000002044
FEI/EIN Number 650795547
Address: 112 Jeffrey Dr., SARASOTA, FL, 34238, US
Mail Address: 112 Jeffrey Dr., SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Luurtsema Fred Agent 112 Jeffrey Dr., SARASOTA, FL, 34238

Secretary

Name Role Address
CHACE BETSY Secretary 164 TAMMY DRIVE, SARASOTA, FL, 34238

President

Name Role Address
DICK RON President 194 Shelly Lane, SARASOTA, FL, 34238

Treasurer

Name Role Address
Luurtsema Fred Treasurer 112 Jeffrey Dr., SARASOTA, FL, 34238

Vice President

Name Role Address
Clapper Judy Vice President 200 Jeffrey Dr., Sarasota, FL, 34238

Repr

Name Role Address
McDonald Jim Repr 189 Jeffrey Dr., Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 112 Jeffrey Dr., SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2021-03-17 112 Jeffrey Dr., SARASOTA, FL 34238 No data
REGISTERED AGENT NAME CHANGED 2021-03-17 Luurtsema, Fred No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 112 Jeffrey Dr., SARASOTA, FL 34238 No data
AMENDMENT 2020-02-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
Amendment 2020-02-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State