Search icon

OAKRIDGE "Q" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKRIDGE "Q" 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: 29 Sep 1976 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 1991 (34 years ago)
Document Number: 736922
FEI/EIN Number 591908169

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

Address: 295 OAKRIDGE Q, DEERFIELD BCH, FL, 33442, US
Mail Address: 295 OAKRIDGE Q, DEERFIELD BCH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLD DONNA Treasurer 293 OAKRIDGE Q, DEERFIELD BEACH, FL, 33442
PAISLEY DONNA Director 288 OAKRIDGE Q, DEERFIELD BEACH, FL, 33442
TURF BURTON President 295 OAKRIDGE Q, DEERFIELD BEACH, FL, 33442
TURF LOIS Secretary 293 OAKRIDGE Q, DEERFIELD BEACH, FL, 33442
RADELICH GEO Vice President 287 OAKRIDGE Q, DEERFIELD BEACH, FL, 33442
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-12 WASSERSTEIN P.A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 301 YAMATO ROAD SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-01-31 295 OAKRIDGE Q, DEERFIELD BCH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 295 OAKRIDGE Q, DEERFIELD BCH, FL 33442 -
AMENDMENT 1991-04-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
Reg. Agent Change 2021-04-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State