Entity Name: | OAKBROOK CONDOMINIUM ASSOCIATION, 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: | 09 Oct 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1994 (30 years ago) |
Document Number: | 727703 |
FEI/EIN Number |
591575932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 SW 24th Street, N. Lauderdale, FL, 33068, US |
Mail Address: | 8200 SW 24th Street, N. Lauderdale, FL, 33068, US |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKHOFF SHARON | Vice President | 8200 SW 24 Street, N. Lauderdale, FL, 33068 |
Naamani Anwar | President | 8200 SW 24 Street, N. Lauderdale, FL, 33068 |
Haughian Jane | Secretary | 8200 SW 24 Street, N Lauderdale, FL, 33068 |
Puente Jorge F | Treasurer | 8200 SW 24 Street, N. Lauderdale, FL, 33068 |
GATSOS ELAINE MESQUIRE | Agent | 5541 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-11-21 | GATSOS, ELAINE M, ESQUIRE | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-21 | 5541 NORTH UNIVERSITY DRIVE, SUITE 102, CORAL SPRINGS, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 8200 SW 24th Street, N. Lauderdale, FL 33068 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 8200 SW 24th Street, N. Lauderdale, FL 33068 | - |
REINSTATEMENT | 1994-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-07 |
Reg. Agent Change | 2017-11-21 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State