Search icon

OAKLAND GROVE VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: OAKLAND GROVE VILLAGE, 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: 13 Jan 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 1996 (29 years ago)
Document Number: 715882
FEI/EIN Number 591278095

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

Address: C/O Residential Management Concepts, Inc., 806 S Military Trail, Deerfield Beach, FL, 33442, US
Mail Address: C/O Residential Management Concepts, Inc., 806 S Military Trail, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEMING WILLIAM Secretary C/O Residential Management Concepts, Inc., Deerfield Beach, FL, 33442
SQUIRES ELLIS Treasurer C/O Residential Management Concepts, Inc., Deerfield Beach, FL, 33442
EATON CONARD Vice President C/O Residential Management Concepts, Inc., Deerfield Beach, FL, 33442
KUEHLING CARL President C/O Residential Management Concepts, Inc., Deerfield Beach, FL, 33442
DELLASALA JR. ANTHONY Director C/O Residential Management Concepts, Inc., Deerfield Beach, FL, 33442
Palombi Marie Agent C/O Residential Management Concepts, Inc., Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-12 C/O Residential Management Concepts, Inc., 806 S Military Trail, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-11-12 C/O Residential Management Concepts, Inc., 806 S Military Trail, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-11-12 Palombi, Marie -
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 C/O Residential Management Concepts, Inc., 806 S Military Trail, Deerfield Beach, FL 33442 -
AMENDMENT 1996-04-08 - -
AMENDED AND RESTATEDARTICLES 1993-01-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-23
AMENDED ANNUAL REPORT 2019-10-10
AMENDED ANNUAL REPORT 2019-10-07
AMENDED ANNUAL REPORT 2019-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State