Search icon

VILLAGE PARK AT OAKLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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