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 |
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 |
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 | - |
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