Search icon

THE OAKS CONDOMINIUM ASSOCIATION, INC. OF BROWARD - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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