Search icon

PLANTATION OAKS PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLANTATION OAKS PROPERTY OWNERS 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: 20 Nov 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2007 (18 years ago)
Document Number: N97000006541
FEI/EIN Number 593727133

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

Address: 10810 SE TIMUCUAN RD, SUMMERFIELD, FL, 34491, US
Mail Address: 10810 SE TIMUCUAN RD, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKENZIE FDH J President 10810 SE TIMUCUAN RD, SUMMERFIELD, FL, 34491
MACKENZIE FDH J Director 10810 SE TIMUCUAN RD, SUMMERFIELD, FL, 34491
MACKENZIE F.D.H. J Agent 10810 SE TIMUCUAN RD, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 10810 SE TIMUCUAN RD, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 10810 SE TIMUCUAN RD, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2018-09-06 10810 SE TIMUCUAN RD, SUMMERFIELD, FL 34491 -
AMENDMENT 2007-02-01 - -
REGISTERED AGENT NAME CHANGED 2001-10-31 MACKENZIE, F.D.H. JR -
REINSTATEMENT 2001-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000800042 TERMINATED 1000000181927 MARION 2010-07-22 2030-07-28 $ 144,206.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State