Search icon

THE OAKS NORTHWEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OAKS NORTHWEST 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: 19 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: 751601
FEI/EIN Number 592876593

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

Address: 639 AVENUE F, NW, WINTER HAVEN, FL, 33881, US
Mail Address: 2045 San Marcos Drive, WINTER HAVEN, FL, 33880, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Jonathan President 2045 San Marcos Drive, Winter Haven, FL, 33880
Gower William Secretary 2045 San Marcos Drive, Winter Haven, FL, 33880
Nie Lily Vice President 753 W Roxbury, West Roxbury, MA, 02132
Claypool Terry Treasurer PO BOX 1036, Lake Hamilton, FL, 33881
Alvarez Joseph Director 2045 San Marcos Drive, Winter Haven, FL, 33880
Turner Jonathan Agent 2045 San Marcos Drive, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 2045 San Marcos Drive, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2024-03-25 Turner, Jonathan -
CHANGE OF MAILING ADDRESS 2024-03-25 639 AVENUE F, NW, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2022-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2012-07-19 THE OAKS NORTHWEST CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 2012-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-03-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-07-12
AMENDED ANNUAL REPORT 2018-12-16
ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2017-07-12
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State