Search icon

OAKWOOD PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKWOOD PROFESSIONAL CENTER 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: 14 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: N05000012532
FEI/EIN Number 204146976

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

Address: 3389 Magic Oak Lane, SARASOTA, FL, 34232, US
Mail Address: 2848 Proctor Rd, Sarasota, FL, 34231-6444, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nilsen Barbie Director 3403 Magic Oak Lane, SARASOTA, FL, 34232
Nilsen Barbie Treasurer 3403 Magic Oak Lane, SARASOTA, FL, 34232
Erickson Nancy Director 3389 Magic Oak Lane, SARASOTA, FL, 34232
Erickson Nancy Secretary 3389 Magic Oak Lane, SARASOTA, FL, 34232
Andrew Burke President 3381 Magic Oak Lane, SARASOTA, FL, 34232
Andrew Burke Director 3381 Magic Oak Lane, SARASOTA, FL, 34232
MILLER MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 2848 Proctor Rd, Sarasota, FL 34231-6444 -
REGISTERED AGENT NAME CHANGED 2023-02-02 MILLER MANAGEMENT SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2023-02-02 3389 Magic Oak Lane, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 3389 Magic Oak Lane, SARASOTA, FL 34232 -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-06-28 - -
REINSTATEMENT 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-24
Amendment 2018-06-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State