Entity Name: | OAKRIDGE "F" 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 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jan 1991 (34 years ago) |
Document Number: | 736926 |
FEI/EIN Number |
591924300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OAKRIDGE F CONDOMINIUM ASSOCIATION, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US |
Mail Address: | OAKRIDGE F CONDOMINIUM ASSOCIATION, 1079 SHOTGUN RD, SUNRISE, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERSTONE HOWARD | Treasurer | OAKRIDGE F CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
BACHELOR MAXINE | President | OAKRIDGE F CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
PICKAR RITA | Director | OAKRIDGE F CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
WEINER RICHARD | Director | OAKRIDGE F CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
WEITZENKORN SUSAN | Secretary | OAKRIDGE F CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
WAHLERS ROBERT | Vice President | OAKRIDGE F CONDOMINIUM ASSOCIATION, SUNRISE, FL, 33326 |
MILBERG KLEIN, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-10 | OAKRIDGE F CONDOMINIUM ASSOCIATION, 1079 SHOTGUN RD, SUNRISE, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2024-06-10 | OAKRIDGE F CONDOMINIUM ASSOCIATION, 1079 SHOTGUN RD, SUNRISE, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | Milberg Klein, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-02 | 5550 Glades Road, Suite 500, Boca Raton, FL 33431 | - |
AMENDMENT | 1991-01-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-10 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
AMENDED ANNUAL REPORT | 2021-11-12 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State