Entity Name: | OAKRIDGE CONDOMINIUM APARTMENTS, 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: | 18 Dec 1970 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2011 (14 years ago) |
Document Number: | 719906 |
FEI/EIN Number |
591385515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4441 SW 32 AV, #7, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 4441 SW 32 AV, #7, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaya Sadettin | President | 610 SE 4 Court, Dania Beach, FL, 33004 |
Demir Oguz | Vice President | 4441 SW 32 AVENUE, #7, FORT LAUDERDALE, FL, 33312 |
Napoli Michael | Treasurer | 534 SW 13 Ave., FORT LAUDERDALE, FL, 33312 |
Napoli Michael | Secretary | 534 SW 13 Ave., FORT LAUDERDALE, FL, 33312 |
NAPOLI MICHAEL | Agent | 534 SW 13TH AVENUE, FT. LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-06 | 534 SW 13TH AVENUE, FT. LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2008-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-06 | 4441 SW 32 AV, #7, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2008-05-06 | 4441 SW 32 AV, #7, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-06 | NAPOLI, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State