Search icon

ERROL OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ERROL OAKS CONDOMINIUM 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: 16 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 1997 (28 years ago)
Document Number: 733836
FEI/EIN Number 591633269

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHOURI NAJI President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
GRIMANDO CAROLL Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FLEAHMAN BETH Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
THAMES CHERYL Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
WHITESELL STEPHEN Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SCHUTT BETTY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-28 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-09 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2013-03-15 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL 32779 -
REINSTATEMENT 1997-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State