Entity Name: | HOMEOWNER'S OF OAK TRACE, 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: | 26 Jan 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Mar 2010 (15 years ago) |
Document Number: | N98000000443 |
FEI/EIN Number |
593502217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10434 SW 85th Ct, OCALA, FL, 34481, US |
Mail Address: | 10434 SW 85th Ct, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Desmond Frederic FPhd | President | 6460 NW 48th Terrace, OCALA, FL, 34482 |
CLAYTON & MCCULLOH, P.A. | Agent | - |
Gray Michele | Treasurer | 10482 SW 85th Ct, OCALA, FL, 34481 |
Regna LeeAnn | Secretary | 10401 SW 85th Ct, OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-06 | Clayton & McCulloh, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-06 | c/o Clayton & McCulloh, P.A., 1065 Maitland Center Commons Blvd., Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-16 | 10434 SW 85th Ct, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2023-05-16 | 10434 SW 85th Ct, OCALA, FL 34481 | - |
CANCEL ADM DISS/REV | 2010-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2002-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-05-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State