Search icon

OAKBROOK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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