Search icon

THE OAKS CONDOMINIUM I ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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