Entity Name: | OAKBROOK HOMEOWNERS 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: | 22 Dec 1976 (48 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 29 Sep 1989 (36 years ago) |
Document Number: | 737661 |
FEI/EIN Number |
591797529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
Mail Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELMAN RALPH | President | 19600 OAKBROOK CIRCLE, BOCA RATON, FL, 33434 |
DELMAN RALPH | Director | 19600 OAKBROOK CIRCLE, BOCA RATON, FL, 33434 |
STEIN SETH | Director | 19672 OAKBROOK CIRCLE, BOCA RATON, FL, 33434 |
WEISS SANDRA | Secretary | 19687 OAKBROOK CIRCLE, BOCA RATON FL, FL, 33434 |
BOILEN HORWARD | Vice President | 19653 OAKBROOK COURT, BOCA RATON, FL, 33434 |
ROTH LAURI | Director | 19748 OAKBROOK CIRCLE, BOCA RATON, FL, 33434 |
SCHECHNER ARTHUR | Director | 19647 OAKBROOK CIRCLE, BOCA RATON, FL, 33434 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-03 | CARROLL, KEVIN M | - |
RESTATED ARTICLES | 1989-09-29 | - | - |
AMENDMENT | 1987-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State