Entity Name: | THE OAKS CONDOMINIUM I 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: | 08 Nov 1973 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 1990 (35 years ago) |
Document Number: | 727992 |
FEI/EIN Number |
591737476
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, Jacksonville, FL, 32217, US |
Mail Address: | C/O Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, Jacksonville, FL, 32217, US |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sebold Kevin | Vice President | c/o Interlaced Property Solutions, JACKSONVILLE, FL, 32217 |
Lush Christopher | President | c/o Interlaced Property Solutions, JACKSONVILLE, FL, 32217 |
Duerr Sherry | Secretary | c/o Interlaced Property Solutions, Jacksonville, FL, 32217 |
INTERLACED PROPERTY SOLUTIONS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, Jacksonville, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2019-03-30 | c/o Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, Jacksonville, FL 32217 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-30 | Interlaced Property Solutions, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | Interlaced Property Solutions, LLC, 5991 Chester Ave. #203, Jacksonville, FL 32217 | - |
REINSTATEMENT | 1990-04-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State