Search icon

GREY OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GREY 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: 23 Jun 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Aug 2008 (17 years ago)
Document Number: N97000003599
FEI/EIN Number 593462191

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

Address: 5510 River Rd, Suite 104, New Port Richey, FL, 34652, US
Mail Address: 5510 River Rd, Suite 104, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobson Charles Director 5510 River Rd, New Port Richey, FL, 34652
Gonzalez Michael Vice President 5510 River Rd, New Port Richey, FL, 34652
Meighan Patrick J Secretary 5510 River Rd, New Port Richey, FL, 34652
Bova Thomas President 5510 River Rd, New Port Richey, FL, 34652
Fusco Albert J Treasurer 5510 River Rd, New Port Richey, FL, 34652
Kelley Helen Agent 5510 River Rd, New Port Richy, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 5510 River Rd, Suite 104, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2023-04-30 5510 River Rd, Suite 104, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 5510 River Rd, Suite 104, New Port Richy, FL 34652 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Kelley, Helen -
MERGER 2008-08-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000089649
AMENDMENT 1998-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-09-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State