Entity Name: | OAKGROVE 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: | 22 May 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2018 (7 years ago) |
Document Number: | N03237 |
FEI/EIN Number |
650341972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2717 SW 22ND AVE, MIAMI, FL, 33133, US |
Mail Address: | 2717 SW 22ND AVE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOLLAWAY WILLIAM H | Director | 2717 SW 22 AVE, MIAMI, FL, 33133 |
Semancik Allison | Treasurer | 2719 SW 22ND AVE, MIAMI, FL, 33133 |
Tacher Ian | Director | 2719 SW 22ND AVE., MIAMI, FL, 33133 |
DOLLAWAY WILLIAM H | President | 2717 SW 22 AVE, MIAMI, FL, 33133 |
Semancik Allison | Vice President | 2719 SW 22 AVE, MIAMI, FL, 33133 |
Semancik Allison | Director | 2719 SW 22ND AVE, MIAMI, FL, 33133 |
Tacher Ian | Secretary | 2719 SW 22ND AVE., MIAMI, FL, 33133 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-10-06 | SKRLD, Inc. | - |
REINSTATEMENT | 2018-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-28 | 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 | - |
CANCEL ADM DISS/REV | 2007-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-08 | 2717 SW 22ND AVE, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2005-07-08 | 2717 SW 22ND AVE, MIAMI, FL 33133 | - |
REINSTATEMENT | 1991-09-09 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-07-28 |
AMENDED ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-06-21 |
REINSTATEMENT | 2018-10-06 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State