Search icon

ONE THOUSAND OAKS, INC. - Florida Company Profile

Company Details

Entity Name: ONE THOUSAND OAKS, 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: 02 Mar 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2010 (15 years ago)
Document Number: 725715
FEI/EIN Number 591568556

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

Address: 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US
Mail Address: 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marciano Jennifer Secretary 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Gesualdi Michael President 3112 W. LAKE MARY BLVD, LAKE MARY, FL, 32746
Rozzi Regina Vice President 3112 W. Lake Mary Blvd, Lake Mary, FL, 32746
Bobroff Michael Treasurer 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746
Cacace Natalie Director 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746
Cormier Sharon Director 3112 W. Lake Mary Blvd., Lake Mary, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-19 Premier Association Management LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-21 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 3112 W. Lake Mary Blvd., Lake Mary, FL 32746 -
AMENDMENT 2010-09-23 - -
REINSTATEMENT 2000-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
KEITH L. NAPIWOCKI VS ONE THOUSAND OAKS INC., RICHARD OBRIEN, SYLVIA REDWINE, MARVIN ANDERSON, LAUREN HAMM, JANET BOBROWSKI, MARY COHEN, ROBERTE FRANCIS, PAMELA R. WOLTERS AND P&R HOUSING MANAGEMENT INC. 5D2019-3720 2019-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-010431-O

Parties

Name Keith L. Napiwocki
Role Appellant
Status Active
Name ROBERTE FRANCIS
Role Appellee
Status Active
Name PAMELA R. WOLTERS
Role Appellee
Status Active
Name JANET BOBROWSKI
Role Appellee
Status Active
Name MARVIN ANDERSON
Role Appellee
Status Active
Name RICHARD OBRIEN
Role Appellee
Status Active
Name LAUREN HAMM
Role Appellee
Status Active
Name ONE THOUSAND OAKS, INC.
Role Appellee
Status Active
Representations Jeffrey Partlow, MARY ANN ETZLER
Name SYLVIA REDWINE
Role Appellee
Status Active
Name P&R HOUSING MANAGEMENT INC.
Role Appellee
Status Active
Name MARY COHEN
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/19
On Behalf Of Keith L. Napiwocki
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State