Entity Name: | OAKBROOK CONDOMINIUM ASSOCIATION OF CLEARWATER, 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: | 21 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2017 (7 years ago) |
Document Number: | N00504 |
FEI/EIN Number |
112854658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O KIMBALL KEY, LLC, PO BOX 21051, TAMPA, FL, 33622, US |
Address: | 2225 NURSERY RD., CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREIDER DAVID K | PDSD | C/O KIMBALL KEY, LLC, TAMPA, FL, 33622 |
SMITH WILLIAM T | Vice President | 2225 NURSERY RD, CLEARWATER, FL, 33764 |
AUGE MELISSA | Secretary | 2225 NURSERY RD, CLEARWATER, FL, 33764 |
AUGE MELISSA | Treasurer | 2225 NURSERY RD, CLEARWATER, FL, 33764 |
REED JERILYN H | Agent | HILL WARD HENDERSON, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 2225 NURSERY RD., CLEARWATER, FL 33764 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 2225 NURSERY RD., CLEARWATER, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | HILL WARD HENDERSON, 101 E KENNEDY BLVD, STE 3700, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | REED, JERILYN H | - |
REINSTATEMENT | 2017-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 1984-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-02 |
REINSTATEMENT | 2017-11-06 |
Reg. Agent Change | 2017-04-04 |
REINSTATEMENT | 2016-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State