Entity Name: | OAKWOOD LAKES 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: | 18 Aug 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 May 1992 (33 years ago) |
Document Number: | 753822 |
FEI/EIN Number |
592187144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SOUTH DIXIE HWY, BOCA RATON, FL, 33432, US |
Mail Address: | C/O ASSOCIATED PROPERTY MANAGEMENT, 8135 LAKE WORTH RD,, LAKE WORTH, FL, 33467, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mednick Alan | President | 8135 LAKE WORTH RD,, LAKE WORTH, FL, 33467 |
Collard Piroska J | Vice President | 8135 LAKE WORTH RD,, LAKE WORTH, FL, 33467 |
Bohorquez Catherine | Treasurer | 8135 LAKE WORTH RD, LAKE WORTH, FL, 33467 |
Wilce Sherry M | Secretary | C/O ASSOCIATED PROPERTY MANAGEMENT, LAKE WORTH, FL, 33467 |
Yellin Jonathan Esq. | Agent | c/o Poliakoff Backer, LLP, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-08-04 | Yellin, Jonathan, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-27 | c/o Poliakoff Backer, LLP, 400 SOUTH DIXIE HWY, SUITE 420, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 400 SOUTH DIXIE HWY, SUITE 420, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-03-16 | 400 SOUTH DIXIE HWY, SUITE 420, BOCA RATON, FL 33432 | - |
AMENDMENT | 1992-05-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-10-26 |
AMENDED ANNUAL REPORT | 2023-09-22 |
AMENDED ANNUAL REPORT | 2023-08-04 |
AMENDED ANNUAL REPORT | 2023-07-27 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State