Entity Name: | ROLLING OAKS HOMEOWNERS 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: | 20 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 1988 (37 years ago) |
Document Number: | 757017 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 610 NW 183rd Street, Suite 203, Miami Gardens, FL, 33169, US |
Address: | 610 NW 183rd Street, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burke Gail Dr. | Secretary | 1691 NW 17th Avenue, MIAMI GARDENS, FL, 33169 |
Cunningham Gale O | President | 19001 NW 14th Avenue Drive, MIAMI GARDENS, FL, 33169 |
Jones, Jr Thomas | Treasurer | 1723 NW 192nd Street, Miami Gardens, FL, 33056 |
Wooden Bobby Dr. | Vice President | 1634 NW 188th Terrace, Miami Gardens, FL, 33169 |
Burke Jimmy Dr. | Vice President | 1691 NW 17th Avenue, Miami Gardens, FL, 33169 |
Williams Ralph | Asst | 1624 NW 188 Terrace, Miami Gardens, FL, 33169 |
Ferguson Betty T | Agent | 1625 N.W. 188TH TER, MIAMI GARDENS, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-11 | 610 NW 183rd Street, Suite 203, Miami Gardens, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 610 NW 183rd Street, Suite 203, Miami Gardens, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | Ferguson, Betty T. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1625 N.W. 188TH TER, MIAMI GARDENS, FL 33169 | - |
REINSTATEMENT | 1988-05-11 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State