Search icon

OAK HILLS CONDOMINIUM, INC.

Company Details

Entity Name: OAK HILLS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Aug 1969 (56 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Dec 2007 (17 years ago)
Document Number: 716986
FEI/EIN Number 59-1368757
Address: 6175 NW 167th Street, Suite G9, Miami, FL 33015
Mail Address: 6175 NW 167th Street, Suite G9, Miami, FL 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Esq., Michael W. Gomez, Esq. Agent 1930 Tyler St., Hollywood, FL 33020

President

Name Role Address
Figueroa, Melvin President 6175 NW 167th Street, Suite G9 Miami, FL 33015

Treasurer

Name Role Address
Rubio, Melissa Treasurer 6175 NW 167th Street, Suite G9 Miami, FL 33015

Secretary

Name Role Address
Coleman, Jenny Secretary 6175 NW 167th Street, Suite G9 Miami, FL 33015

Vice President

Name Role Address
Biton, Tomer Vice President 6175 NW 167th Street, Suite G9 Miami, FL 33015

Director

Name Role Address
Arnatovich, Ina Director 6175 NW 167th Street, Suite G9 Miami, FL 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6175 NW 167th Street, Suite G9, Miami, FL 33015 No data
CHANGE OF MAILING ADDRESS 2023-04-28 6175 NW 167th Street, Suite G9, Miami, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-17 1930 Tyler St., Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2022-08-17 Esq., Michael W. Gomez, Esq. No data
CANCEL ADM DISS/REV 2007-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 1992-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-12-12
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-08-17
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State