Search icon

OAKBROOK COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKBROOK COMMUNITY 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: 29 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Aug 2006 (19 years ago)
Document Number: N05000012982
FEI/EIN Number 204208981

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

Address: C/o DRPM, 1326 S. Ridgewood AVe. , Ste. 6, Daytona Beach, FL, 32114, US
Mail Address: C/o DRPM, 1326 S. Ridgewood AVe. , Ste. 6, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tisza Margaret Secretary C/o DRPM, Daytona Beach, FL, 32114
Kurtz Warren A Treasurer C/o DRPM, Daytona Beach, FL, 32114
Ho Jing Feng boar C/o DRPM, Daytona Beach, FL, 32114
Guild Maryke Agent C/o DRPM, Daytona Beach, FL, 32114
Kurtz Donna President C/o DRPM, Daytona Beach, FL, 32114
Flack Jr. Dwight Director C/o DRPM, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 Guild, Maryke -
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 C/o DRPM, 1326 S. Ridgewood AVe. , Ste. 6, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2018-01-31 C/o DRPM, 1326 S. Ridgewood AVe. , Ste. 6, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 C/o DRPM, 1326 S. Ridgewood AVe. , Ste. 6, Daytona Beach, FL 32114 -
MERGER 2006-08-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000058985

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State