Entity Name: | OAK HILLS CONDOMINIUM, 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: | 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 |
591368757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 NW 167th Street, Suite G9, Miami, FL, 33015, US |
Mail Address: | 6175 NW 167th Street, Suite G9, Miami, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rubio Melissa | Treasurer | 6175 NW 167th Street, Miami, FL, 33015 |
Coleman Jenny | Secretary | 6175 NW 167th Street, Miami, FL, 33015 |
Biton Tomer | Vice President | 6175 NW 167th Street, Miami, FL, 33015 |
Arnatovich Ina | Director | 6175 NW 167th Street, Miami, FL, 33015 |
Esq. Michael W. GEsq. | Agent | 1930 Tyler St., Hollywood, FL, 33020 |
Figueroa Melvin | President | 6175 NW 167th Street, Miami, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 6175 NW 167th Street, Suite G9, Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 6175 NW 167th Street, Suite G9, Miami, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-17 | 1930 Tyler St., Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-17 | Esq., Michael W. Gomez, Esq. | - |
CANCEL ADM DISS/REV | 2007-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1992-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State