Search icon

OAKS OF GAINESVILLE CONDOMINIUM ASSN., INC. - Florida Company Profile

Company Details

Entity Name: OAKS OF GAINESVILLE CONDOMINIUM ASSN., 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: 28 Jul 2005 (20 years ago)
Document Number: N05000007684
FEI/EIN Number 203349698

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

Address: 106 NW 33rd Court, Gainesville, FL, 32607, US
Mail Address: 106 NW 33rd Court, Gainesville, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strampello Robert President C/O Cornerstone Management Services, Gainesville, FL, 32653
Rawson Lisa Vice President c/o Cornerstone Management Services, Gainesville, FL, 32607
Christensen Charles Treasurer c/o Cornerstone Management Services, Gainesville, FL, 32607
williams james t regi 106 NW 33rd Court, Gainesville, FL, 32607
CORNERSTONE MANAGEMENT SERVICES OF FL LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
CHANGE OF MAILING ADDRESS 2023-06-30 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -
REGISTERED AGENT NAME CHANGED 2023-06-30 Cornerstone Management Services of FL LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 106 NW 33rd Court, Suite A, Gainesville, FL 32607 -

Court Cases

Title Case Number Docket Date Status
Azul Group, LLC, Appellant(s) v. Andrew Sakharuk, Oaks of Gainesville Condominium Assn. Inc.; Nicole Vankampen; Caitlyn N. Kloss; and Ruth Brookins, Appellee(s). 1D2024-1864 2024-07-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2021-CA-000603

Parties

Name AZUL GROUP LLC
Role Appellant
Status Active
Representations Richard Markow
Name OAKS OF GAINESVILLE CONDOMINIUM ASSN., INC.
Role Appellee
Status Active
Name Nicole Vankampen
Role Appellee
Status Active
Name Caitlyn N. Kloss
Role Appellee
Status Active
Name Ruth Brookins
Role Appellee
Status Active
Name Hon. William R. Slaughter
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name Andrew Sakharuk
Role Appellee
Status Active
Representations Eric Alan Dibert, Martin Aaron Zucker, Michael Stanley Rywant, Samuel Joseph Moore, Toby S Monaco

Docket Entries

Docket Date 2024-08-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-08-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Azul Group, LLC
Docket Date 2024-08-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-08-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; order appealed attached
On Behalf Of Azul Group, LLC
Docket Date 2024-07-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File copy of order being appealed
View View File
Docket Date 2024-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed not attached
On Behalf Of Azul Group, LLC
Docket Date 2024-07-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Azul Group, LLC
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Azul Group, LLC
Docket Date 2024-08-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-11-22
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State