Search icon

SOUTHFORK OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHFORK OAKS 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: 31 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 1992 (33 years ago)
Document Number: N03362
FEI/EIN Number 592581619

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

Mail Address: Bosshardt Property Management, 5522 NW 43rd Street, Gainesville, FL, 32653, US
Address: 5522 NW 43rd Street, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huertas William President 5522 NW 43rd ST, Gainesville, FL, 32653
Forron Susan Vice President 5522 NW 43rd ST, Gainesville, FL, 32653
Ortiz Cielo Director 5522 NW 43rd ST, Gainesville, FL, 32653
Kuhn Mary Secretary 5522 NW 43rd ST, Gainesville, FL, 32653
Cerlanek Allison Treasurer 5522 NW 43rd Street, GAINESVILLE, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 Bosshardt Property Management -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 5522 NW 43rd Street, B, Gainesville, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 5522 NW 43rd Street, B, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2022-04-19 5522 NW 43rd Street, B, GAINESVILLE, FL 32653 -
REINSTATEMENT 1992-04-22 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1986-11-24 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State