Search icon

VILLAGE OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE OAKS 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: 23 Aug 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: 764654
FEI/EIN Number 59-2405588

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

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Dick President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
Schlotterback Ken Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
Miller Nicole Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
Aulenti Audrey Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
Pedley Lois Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2023-11-08 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2023-11-08 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2023-11-08 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
AMENDMENT 2021-04-15 - -
AMENDED AND RESTATEDARTICLES 2015-12-14 - -
RESTATED ARTICLES AND NAME CHANGE 1994-06-28 VILLAGE OAKS CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-02
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
Reg. Agent Change 2019-09-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State