Search icon

OAK VALLEY HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: OAK VALLEY HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2000 (25 years ago)
Document Number: N98000001774
FEI/EIN Number 593501896
Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
Mail Address: 610 N Wymore Rd, Suite 200, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Southwest Property Mgmt Of Central of Flor Agent 610 N Wymore Rd, Maitland, FL, 32751

Vice President

Name Role Address
Artimovich John Jr. Vice President 610 N Wymore Rd, Maitland, FL, 32751

President

Name Role Address
GRIBSCHAW AMANDA President 610 N Wymore Rd, Maitland, FL, 32751

Director

Name Role Address
SAWYER ALAN W Director 610 N Wymore Rd, Maitland, FL, 32751

Treasurer

Name Role Address
NAREHOOD AMANDA Jr. Treasurer 610 N Wymore Rd, Maitland, FL, 32751

Secretary

Name Role Address
Foottit Megan Secretary 610 N Wymore Rd, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Southwest Property Mgmt Of Central of Florida No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
CHANGE OF MAILING ADDRESS 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 610 N Wymore Rd, Suite 200, Maitland, FL 32751 No data
AMENDMENT 2000-03-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State