Search icon

OAK HILLS CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State