Search icon

OAK CHASE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK CHASE 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: 29 Oct 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: N99000006568
FEI/EIN Number 650972758

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

Mail Address: 780 US Highway 1, Vero Beach, FL, 32962, US
Address: 6500 33rd Street, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kannel Philip Secretary 780 US Highway 1, Vero Beach, FL, 32962
Hume Stephen Treasurer 780 US Highway 1, Vero Beach, FL, 32962
Randolph Brian Director 780 US Highway 1, Vero Beach, FL, 32962
Mullen John Vice President 780 US Highway 1, Vero Beach, FL, 32962
Lee William Agent c/o Keystone Property Management Group, Vero Beach, FL, 32962
Lynch William President 780 US Highway 1, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 c/o Keystone Property Management Group, 780 US Highway 1, Suite 300, Vero Beach, FL 32962 -
NAME CHANGE AMENDMENT 2022-03-14 OAK CHASE HOMEOWNERS ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 6500 33rd Street, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2021-10-14 6500 33rd Street, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2021-10-14 Lee, William -
AMENDED AND RESTATEDARTICLES 2021-03-29 - -
AMENDMENT 2003-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000119469 TERMINATED 1000000982023 INDIAN RIV 2024-02-22 2044-02-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
Name Change 2022-03-14
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-04-23
Amended and Restated Articles 2021-03-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State