Entity Name: | THE OASIS 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: | 21 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2002 (23 years ago) |
Document Number: | N03193 |
FEI/EIN Number |
90-0023465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N OCEAN DRIVE, UNIT 206, HOLLYWOOD, FL, 33019-3409, US |
Mail Address: | 1800 N OCEAN DRIVE, UNIT 206, HOLLYWOOD, FL, 33019-3409, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTALES VICTORIA | Secretary | 1800 N OCEAN DRIVE, HOLLYWOOD, FL, 330193409 |
CANTALES VICTORIA | Treasurer | 1800 N OCEAN DRIVE, HOLLYWOOD, FL, 330193409 |
CANTALES VICTORIA | Director | 1800 N OCEAN DRIVE, HOLLYWOOD, FL, 330193409 |
de Aragon Gustavo | Vice President | 1800 N Ocean Drive, HOLLYWOOD, FL, 33019 |
BARNABY PAMELA | President | 1800 N Ocean Drive, Hollywood, FL, 33019 |
BARNABY PAMELA W | Agent | 1800 N OCEAN DRIVE, HOLLYWOOD, FL, 330193409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-16 | 1800 N OCEAN DRIVE, UNIT 206, HOLLYWOOD, FL 33019-3409 | - |
CHANGE OF MAILING ADDRESS | 2024-07-16 | 1800 N OCEAN DRIVE, UNIT 206, HOLLYWOOD, FL 33019-3409 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-16 | BARNABY, PAMELA W | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 1800 N OCEAN DRIVE, UNIT 206, HOLLYWOOD, FL 33019-3409 | - |
REINSTATEMENT | 2002-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State