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 |
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 | - |
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 | - | - |
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