Search icon

OAKDALE ONE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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