Search icon

OAKLAND PARK HISTORICAL SOCIETY, INC.

Company Details

Entity Name: OAKLAND PARK HISTORICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Aug 2002 (22 years ago)
Date of dissolution: 01 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: N02000005951
FEI/EIN Number 134206740
Address: 1298 NE 37th Street, Oakland Park, FL, 33334, US
Mail Address: 671 Lakeside Circle, Pompano Beach, FL, 33060, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
POWELL JOANNE HMrs Agent 671 Lakeside Circle, Pompano Beach, FL, 33060

President

Name Role Address
Walls Layne Mrs. President 1921 NE 41st Street, Oakland Park, FL, 33308

Director

Name Role Address
Walls Layne Mrs. Director 1921 NE 41st Street, Oakland Park, FL, 33308
POWELL JOANNE HMs. Joa Director 671 Lakeside Circle Apt 614, Pompano Beach, FL, 330603716
Gillis Susan Mrs. Director 902 NE 37th Street, Oakland Park, FL, 33334

SECD

Name Role Address
STEVENS CARYL M SECD 1311 NE 42ND STREET, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
POWELL JOANNE HMs. Joa Treasurer 671 Lakeside Circle Apt 614, Pompano Beach, FL, 330603716

Vice President

Name Role Address
Gillis Susan Mrs. Vice President 902 NE 37th Street, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1298 NE 37th Street, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2017-04-13 POWELL, JOANNE H, Mrs No data
CHANGE OF MAILING ADDRESS 2014-02-20 1298 NE 37th Street, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 671 Lakeside Circle, Apt. 614, Pompano Beach, FL 33060 No data

Documents

Name Date
Voluntary Dissolution 2019-07-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State