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 |
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 |
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 |
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