Search icon

LAUREL OAK PARK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: LAUREL OAK PARK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jan 1999 (26 years ago)
Document Number: N99000000379
FEI/EIN Number 650888843
Address: 86TH CT NW, BRADENTON, FL, 34209, US
Mail Address: P.O BOX 14815, BRADENTON, FL, 34208, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL SHARON CPB Agent 520 7th St W #1179, Palmetto, FL, 34221

Treasurer

Name Role Address
MOYER JOHN Treasurer 8616 15TH AVE NW, BRADENTON, FL, 34209

President

Name Role Address
TEMPLE KENN President 1301 86TH CT NW, BRADENTON, FL, 34209

Vice President

Name Role Address
Martin Russell Vice President 1611 86th CT NW, BRADENTON, FL, 34209

Secretary

Name Role Address
DEMARIA MARION Secretary 1112 86th CT NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-17 CAMPBELL, SHARON, CPB No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 520 7th St W #1179, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2022-06-16 86TH CT NW, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 86TH CT NW, BRADENTON, FL 34209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900004765 TERMINATED 2003 SC 003596 MANATEE COUNTY COURT 2004-01-14 2009-02-23 $1506.50 GREEN VENTURE LAWN & LANDSCAPE MAINTENANCE, INC., 4041 RIVERVIEW BLVD WEST, BRADENTON, FL 34209

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-01
AMENDED ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2016-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State