Search icon

OREGON STREET TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OREGON STREET TOWNHOMES 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 Dec 1980 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2005 (19 years ago)
Document Number: 755606
FEI/EIN Number 592443123

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

Address: 323 OREGON STREET, HOLLYWOOD, FL, 33019
Mail Address: 323 OREGON STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGARO D Vice President P.O. Box 221550, HOLLYWOOD, FL, 330221550
TONER EAMON President 323 OREGON STREET, HOLLYWOOD, FL, 33019
Lombard Jennifer Secretary 309 Oregon Street, Hollywood, FL, 33019
TONER EAMON Agent 323 OREGON STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 323 OREGON STREET, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2007-04-17 323 OREGON STREET, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 323 OREGON STREET, HOLLYWOOD, FL 33019 -
MERGER 2005-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000054237
NAME CHANGE AMENDMENT 2005-07-07 OREGON STREET TOWNHOMES ASSOCIATION, INC. -
REINSTATEMENT 2002-02-01 - -
NAME CHANGE AMENDMENT 2002-02-01 OREGON STREET TOWNHOMES ASSOCIATION, INC. II -
REGISTERED AGENT NAME CHANGED 2002-02-01 TONER, EAMON -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State