Search icon

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

Company Details

Entity Name: OAKRIDGE "V" 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: 05 May 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Dec 1990 (34 years ago)
Document Number: 739028
FEI/EIN Number 591893893

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4111 OAKRIDGE V, DEERFIELD BCH, FL, 33442, US
Mail Address: C/O Seacrest Services Inc., 2101 Centrepark West Drive, West Palm Beach, FL, 33409, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roy Pierre Vice President 2113 Oakridge V, Deerfield Beach, FL, 33442
Konowitz Michael Director 3113 Oakridge V, Deerfield Beach, FL, 33442
WIRCH JOYCE Secretary 4102 Oakridge V, Deerfield Beach, FL, 33442
SMALLS GEORGE President 4111 OAKRIDGE V, DEERFIELD BEACH, FL, 33442
NOBERT ANDRE Director 1101 OAKRIDGE V, DEERFIELD BEACH, FL, 33442
Abelow Brian MEsq. Agent BENSON, MUCCI & WEISS PL, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 4111 OAKRIDGE V, DEERFIELD BCH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-10-25 4111 OAKRIDGE V, DEERFIELD BCH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2018-02-15 Abelow, Brian M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 BENSON, MUCCI & WEISS PL, 5561 North University Drive, Suite 102, Coral Springs, FL 33067 -
AMENDMENT 1990-12-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State