Search icon

OAK HAMMOCK OF PORT ORANGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK HAMMOCK OF PORT ORANGE 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: 14 Jan 1999 (26 years ago)
Document Number: N99000000263
FEI/EIN Number 593713566

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

Address: 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOUT MANAGEMENT LLC Agent -
BEHRENS FRANCES A Secretary 1326 S Ridgewood Ave, Daytona Beach, FL, 32114
PROSSER JOHN Treasurer 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
INMAN SELMA President 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Hagland Arthur Vice President 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
WIGGINS STANLEY Director 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 TOUT MANAGEMENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 1326 S RIDGEWOOD AVE, SUITE 14, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2023-09-14 1326 S RIDGEWOOD AVE, SUITE 14, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-14 1326 S RIDGEWOOD AVE, SUITE 14, DAYTONA BEACH, FL 32114 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000800982 TERMINATED 1000000242563 DADE 2011-12-01 2031-12-07 $ 3,568.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State