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 |
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 |
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 | - | - |
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