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 |
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 |
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 | - | - |
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