Entity Name: | OAKRIDGE "A" 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: | 11 Apr 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | 738614 |
FEI/EIN Number |
591950768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2019 OAKRIDGE A, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | SEACREST SERVICES, 2110 CENTRE PARK WEST DRIVE, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONETTE PAUL | Treasurer | 1017 OAKRIDGE A, DEERFIELD BEACH, FL, 33442 |
REICHMAN TOM | Vice President | 3006 OAKRIDGE A, DEERFIELD BEACH, FL, 33442 |
Laliberte Francois | President | 2019 Oakridge A, Deerfield Beach, FL, 33442 |
FIGHERA ROBERT | Director | 4001 OAKRIDGE A, DEERFIELD BEACH, FL, 33442 |
CALABRESE JOY | Secretary | 3018 OAKRIDGE A, DEERFIELD BEACH, FL, 33442 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-24 | 2019 OAKRIDGE A, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-09 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-06-13 | 2019 OAKRIDGE A, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 1991-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-24 |
AMENDED ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2023-01-23 |
Reg. Agent Change | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State