Search icon

OAKBROOK CONDOMINIUM ASSOCIATION OF CLEARWATER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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