Search icon

THE OAKS AT WILDWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OAKS AT WILDWOOD 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: 01 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2007 (18 years ago)
Document Number: N01000005412
FEI/EIN Number 550862957

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

Address: 4255 US Hwy 1 South, ST. AUGUSTINE, FL, 32086, US
Mail Address: 4255 US Hwy 1 South, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRODER DAVID WJR. Treasurer 4255 US Hwy 1 South, ST. AUGUSTINE, FL, 32086
Coupal Holly Secretary 4255 US Hwy 1 South, ST. AUGUSTINE, FL, 32086
TUCKER ESTES ACCOUNTING SERVICES, LLC Agent -
Coupal Rod President 4255 US Hwy 1 South, ST. AUGUSTINE, FL, 32086
Kennedy Sarah Vice President 4255 US Hwy 1 South, ST. AUGUSTINE, FL, 32086
Karafa Annette Boar 2801 N. Third St, Saint Augustine, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 100 ISLAND COTTAGE WAY, SUITE 100B, ST AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 100 ISLAND COTTAGE WAY, SUITE 100B, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2023-10-10 100 ISLAND COTTAGE WAY, SUITE 100B, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2023-10-10 TUCKER ESTES ACCOUNTING SERVICES LLC -
REINSTATEMENT 2007-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-10-10
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-07

Date of last update: 01 Jun 2025

Sources: Florida Department of State