Search icon

NORTH OAKS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NORTH OAKS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 1985 (39 years ago)
Document Number: N03939
FEI/EIN Number 59-2508746
Address: 3903 Northdale Blvd #250w, Tampa, FL 33624
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GLAUSIER, CHARLES EVANS, ESQ. Agent 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL 33602

President

Name Role Address
Gruber, Karyn President 3903 Northdale Blvd #250w, Tampa, FL 33624

Vice President

Name Role Address
Chetty, Raju Vice President 3903 Northdale Blvd #250w, Tampa, FL 33624

Treasurer

Name Role Address
Kamam, Ahmad Treasurer 3903 Northdale Blvd #250w, Tampa, FL 33624

Secretary

Name Role Address
Jones, Marta Secretary 3903 Northdale Blvd #250w, Tampa, FL 33624

Director at Large

Name Role Address
Fedorko, David Director at Large 3903 Northdale Blvd #250w, Tampa, FL 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2017-12-07 400 N. ASHLEY DRIVE - STE. 2020, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2017-10-23 GLAUSIER, CHARLES EVANS, ESQ. No data
AMENDMENT 1985-08-30 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-03
Reg. Agent Change 2017-12-11
AMENDED ANNUAL REPORT 2017-10-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State