Search icon

THE OAKS SHOPPING CENTER, INC.

Company Details

Entity Name: THE OAKS SHOPPING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 1989 (36 years ago)
Document Number: K81355
FEI/EIN Number 59-2954933
Address: 336 W. Morse Blvd.,, Suite 101, Winter Park, FL 32789
Mail Address: 336 W. Morse Blvd.,, Suite 101, Winter Park, FL 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JGPC3ZTY10TB65 K81355 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Sandefur, Stanley H, 181 Timacuan Boulevard, Lake Mary, US-FL, US, 32746
Headquarters 181 Timacuan Boulevard, Lake Mary, US-FL, US, 32746

Registration details

Registration Date 2014-07-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-07-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K81355

Agent

Name Role Address
SANDEFUR, STANLEY H Agent 336 W. Morse Blvd.,, Suite 101, Winter Park, FL 32789

President

Name Role Address
SANDEFUR, STANLEY H President 336 W. Morse Blvd.,, Suite 101 Winter Park, FL 32789

Secretary

Name Role Address
SANDEFUR, STANLEY H Secretary 336 W. Morse Blvd.,, Suite 101 Winter Park, FL 32789

Treasurer

Name Role Address
SANDEFUR, STANLEY H Treasurer 336 W. Morse Blvd.,, Suite 101 Winter Park, FL 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 336 W. Morse Blvd.,, Suite 101, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2024-01-29 336 W. Morse Blvd.,, Suite 101, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 336 W. Morse Blvd.,, Suite 101, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2013-04-10 SANDEFUR, STANLEY H No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State