Search icon

CLUB OASIS, INC.

Company Details

Entity Name: CLUB OASIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Aug 1978 (46 years ago)
Document Number: 744112
FEI/EIN Number 59-1882700
Address: 10859 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL 33410
Mail Address: PO Box #31177, Palm Beach Gardens, FL 33420
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Cunniff, Brenda Agent 4142 Oak Street, PALM BEACH GARDENS, FL 33418

President

Name Role Address
Cunniff, Brenda President 4142 Oak Street, Palm Beach Gardens, FL 33418

Vice President

Name Role Address
SANDQUIST, PETER Vice President 2803 Sarento, PL #106 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Sakkinen, Marc Treasurer 921 Westwind Dr, North Palm Beach, FL 33408

Secretary

Name Role Address
Skya, Emily Secretary 2806 Veronia Drive, 110 Palm Beach Gardens, FL 33410

DIRECTOR

Name Role Address
Reed, Steve DIRECTOR 746 Eagle Way, North Palm Beach, FL 33408
Hickey, Sean DIRECTOR 2388 Edgewater Dr., Palm Beach Gardens, FL 33410

Other

Name Role Address
Burch, Brittany Other 1203 Sun Terrace Court, Palm Beach Gardens, FL 33410

Manager

Name Role Address
Burch, Brittany Manager 1203 Sun Terrace Court, Palm Beach Gardens, FL 33410

Director

Name Role Address
Ball, Robert Director 118 Cruiser Rd N, North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-10 10859 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2021-01-31 Cunniff, Brenda No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 4142 Oak Street, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 10859 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-03
AMENDED ANNUAL REPORT 2018-09-03
ANNUAL REPORT 2018-03-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State