Entity Name: | SHADOW OAKS II PROPERTY 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: | 10 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2012 (13 years ago) |
Document Number: | N99000002869 |
FEI/EIN Number |
593592238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5815 LENMAR COURT, Holiday, FL, 34690, US |
Mail Address: | 5815 LENMAR COURT, Holiday, FL, 34690, US |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Archer Chantale | Secretary | 5821 LENMAR COURT, Holiday, FL, 34690 |
Collins Brian | Director | 5809 Lenmar Ct., Holiday, FL, 34690 |
Vacant Vacant | Vice President | 5815 Lenmar Ct., Holiday, FL, 34690 |
Medvesky Robert | Treasurer | 5815 Lenmar Ct., Holiday, FL, 34690 |
ABER THERESA Mrs. | Director | 5748 Lenmar Ct., Holiday, FL, 34690 |
Robey Jamie | President | 5840 Lenmar Ct., Holiday, FL, 34690 |
MEDVESKY ROBERT T | Agent | 5815 Lenmar Ct., Holiday, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 5815 Lenmar Ct., Holiday, FL 34690 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | MEDVESKY, ROBERT THOMAS | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-04 | 5815 LENMAR COURT, Holiday, FL 34690 | - |
CHANGE OF MAILING ADDRESS | 2022-05-04 | 5815 LENMAR COURT, Holiday, FL 34690 | - |
REINSTATEMENT | 2012-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State