Search icon

OAK CREEK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK CREEK 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: 06 Aug 1998 (27 years ago)
Document Number: N98000004527
FEI/EIN Number 593630457

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

Address: C/O DEAKIN PROPERTY SERVICES INC, 2905 Bayshore Blvd, TAMPA, FL, 33629, US
Mail Address: C/O DEAKIN PROPERTY SERVICES INC, 2905 Bayshore Blvd, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Segrest Chris President 2966 Commerce Park Dr., ORLANDO, FL, 32819
DEAKIN BARBARA Director 2905 Bayshore Blvd, TAMPA, FL, 33629
DEAKIN BARBARA Secretary 2905 Bayshore Blvd, TAMPA, FL, 33629
DEAKIN BARBARA Treasurer 2905 Bayshore Blvd, TAMPA, FL, 33629
Norrington Shirley Director 2966 Commerce Park Dr., Orlando, FL, 32819
Norrington Shirley Vice President 2966 Commerce Park Dr., Orlando, FL, 32819
Hurst Melina Director 2966 Commerce Park Dr., Orlando, FL, 32819
Deakin George Agent 2905 Bayshore Blvd, Tampa, FL, 33629
Segrest Chris Director 2966 Commerce Park Dr., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 C/O DEAKIN PROPERTY SERVICES INC, 2905 Bayshore Blvd, STE 200, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-04-29 C/O DEAKIN PROPERTY SERVICES INC, 2905 Bayshore Blvd, STE 200, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 2905 Bayshore Blvd, Suite 200, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2013-04-17 Deakin, George -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State