Entity Name: | VILLAGE PARK AT OAKLAND 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: | 26 Aug 2005 (20 years ago) |
Document Number: | N05000008845 |
FEI/EIN Number |
203390846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5192 NE 6th Avenue, Office, Oakland Park, FL, 33334, US |
Mail Address: | P.O. Box 19439, Plantation, FL, 33318, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tinoco John | Director | 5192 NE 6th Avenue, Oakland Park, FL, 33334 |
Parent Theresa | Director | 5192 NE 6th Avenue, Oakland Park, FL, 33334 |
Braverman Joyce | Director | 5192 NE 6th Avenue, Oakland Park, FL, 33334 |
Village Park at Oakland Condominium Associ | Agent | 5192 NE 6th Avenue, Oakland Park, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 5192 NE 6th Avenue, Office, Oakland Park, FL 33334 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-22 | 5192 NE 6th Avenue, Office, Oakland Park, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-22 | Village Park at Oakland Condominium Association | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-22 | 5192 NE 6th Avenue, Office, Oakland Park, FL 33334 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000483693 | TERMINATED | 1000000966012 | BROWARD | 2023-10-03 | 2033-10-11 | $ 290.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-10 |
AMENDED ANNUAL REPORT | 2022-08-22 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State