Entity Name: | OAKDALE ONE 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: | 16 Aug 1977 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Jan 1983 (42 years ago) |
Document Number: | 739804 |
FEI/EIN Number |
592543831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JMA COMMUNITY MANAGEMENT, INC, 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US |
Mail Address: | C/O JMA COMMUNITY MANAGEMENT, INC, 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERN MICHAEL | President | C/O JMA COMMUNITY MANAGEMENT, INC, BOYNTON BEACH, FL, 33426 |
WEINER PAUL | Vice President | C/O JMA COMMUNITY MANAGEMENT, INC, BOYNTON BEACH, FL, 33426 |
Fried Diane | Treasurer | C/O JMA COMMUNITY MANAGEMENT, INC, BOYNTON BEACH, FL, 33426 |
BADLER MARVIN | Director | C/O JMA COMMUNITY MANAGEMENT, INC, BOYNTON BEACH, FL, 33426 |
LEMONS KAREN | Director | C/O JMA COMMUNITY MANAGEMENT, INC, BOYNTON BEACH, FL, 33426 |
KONYK & LEMME PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | C/O JMA COMMUNITY MANAGEMENT, INC, 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2024-04-07 | C/O JMA COMMUNITY MANAGEMENT, INC, 1375 GATEWAY BLVD, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | Konyk & Lemme, PLLC, 140 Intracoastal Pointe Drive, Suite 310, Jupiter, FL 33477 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Konyk & Lemme, PLLC | - |
NAME CHANGE AMENDMENT | 1983-01-31 | OAKDALE ONE ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State