Entity Name: | OAK PARK TERRACE, 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: | 06 May 1974 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 May 1988 (37 years ago) |
Document Number: | 729565 |
FEI/EIN Number |
591652725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Vista Royale Blvd, Vero Beach, FL, 32962, US |
Mail Address: | 100 Vista Royale Blvd, Vero Beach, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pozzi Gino | Secretary | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
Bair David | Director | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
Selig Marie | Director | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
BONACCORSO TERRI | Vice President | 100 Vista Royale Boulevard Suite A, Vero Beach, FL, 32962 |
TURNER BRUCE | President | 100 VISTA ROYALE BOULEVARD, VERO BEACH, FL, 32962 |
Carney Kevin | Treasurer | 100 Vista Royale Blvd, Vero Beach, FL, 32962 |
A.R. CHOICE MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 100 Vista Royale Blvd, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 100 Vista Royale Blvd, Vero Beach, FL 32962 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-27 | A. R. Choice Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 100 Vista Royale Blvd, Vero Beach, FL 32962 | - |
AMENDMENT | 1988-05-04 | - | - |
AMENDMENT | 1988-03-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State