Search icon

THE OASIS OF NURMI ISLES, INC. - Florida Company Profile

Company Details

Entity Name: THE OASIS OF NURMI ISLES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Oct 1957 (67 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2004 (21 years ago)
Document Number: 812291
FEI/EIN Number 590822401

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

Address: 180 ISLE OF VENICE, FT LAUDERDALE, FL, 33301
Mail Address: c/o Florida 360 Property Management, 3757 Tamiami Trail N, NAPLES, FL, 34103, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Orion Louise President c/o Florida 360 Property Management, NAPLES, FL, 34103
Mullen Patrick Vice President c/o Florida 360 Property Management, NAPLES, FL, 34103
Bansley Douglas Treasurer c/o Florida 360 Property Management, NAPLES, FL, 34103
Kahlenberg Mindy Secretary c/o Florida 360 Property Management, NAPLES, FL, 34103
Doyle Kevin Director c/o Florida 360 Property Management, NAPLES, FL, 34103
Rogers David Director c/o Florida 360 Property Management, NAPLES, FL, 34103
FLORIDA 360 LLC Agent c/o Florida 360 Property Management, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 FLORIDA 360 LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 c/o Florida 360 Property Management, 3757 Tamiami Trail N, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-04-25 180 ISLE OF VENICE, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2004-06-29 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-28 180 ISLE OF VENICE, FT LAUDERDALE, FL 33301 -
CORPORATE MERGER 1958-05-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. CORPORATE MERGER NUMBER 500000001425

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-08-05
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State