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 |
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 | - |
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 | - | - |
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