Entity Name: | NOKOMIS 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: | 06 Apr 1998 (27 years ago) |
Document Number: | N98000001971 |
FEI/EIN Number |
650824106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 398 JEANETTE CT., NOKOMIS, FL, 34275, US |
Mail Address: | P.O. BOX 773, NOKOMIS, FL, 34274-0773, US |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING TOM | President | 386 HANCHEY, NOKOMIS, FL, 34275 |
GAULT JACKIE | Secretary | 503 JENNY BLVD, NOKOMIS, FL, 34275 |
BOEKE THOMAS | Vice President | 409 JEANNETTE COURT, NOKOMIS, FL, 34275 |
WASOWSKI JOHN | Treasurer | 405 JEANNETTE CT, NOKOMIS, FL, 34275 |
MCLAUGHLIN BRUCE | Director | 412 HANCHEY, NOKOMIS, FL, 34275 |
MICHAEL JAQUITH | Director | 401 HANCHEY, NOKOMIS, FL, 34275 |
WHITAKER TIMOTHY | Agent | 398 Jeanette Ct., NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-14 | WHITAKER, TIMOTHY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 398 Jeanette Ct., NOKOMIS, FL 34275 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-07 | 398 JEANETTE CT., NOKOMIS, FL 34275 | - |
CHANGE OF MAILING ADDRESS | 2015-03-07 | 398 JEANETTE CT., NOKOMIS, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State