Search icon

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

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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