Entity Name: | THE OAKS CONDOMINIUM ASSOCIATION, INC. OF BROWARD |
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: | 20 May 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2022 (3 years ago) |
Document Number: | 729838 |
FEI/EIN Number |
591658714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4151 STIRLING ROAD, DANIA BEACH, FL, 33314 |
Mail Address: | 4151 STIRLING ROAD, DANIA BEACH, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen David | President | 4147 Stirling Road, Dania Beach, FL, 33314 |
COHEN EREZ | Secretary | 4147 STIRLING ROAD, DANIA BEACH, FL, 33314 |
Erez Cohen | Agent | 4151 STIRLING ROAD, DANIA BEACH, FL, 33314 |
COHEN OREN | Vice President | 4147 STIRLING ROAD, DANIA BEACH, FL, 33314 |
OVED TIFFANY | Director | 4131 STIRLING ROAD, DANIA BEACH, FL, 33314 |
COHEN TAL | Treasurer | 4147 STIRLING ROAD, DANIA BEACH, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-17 | Erez, Cohen | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-31 | 4151 STIRLING ROAD, DANIA BEACH, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-23 | 4151 STIRLING ROAD, DANIA BEACH, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2006-02-23 | 4151 STIRLING ROAD, DANIA BEACH, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000027871 | TERMINATED | 1000000395179 | BROWARD | 2012-12-26 | 2033-01-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-03-30 |
REINSTATEMENT | 2022-11-17 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-17 |
AMENDED ANNUAL REPORT | 2016-11-10 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State