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 |
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 |
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 | - |
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 |
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