Search icon

ARUBA AT THE OASIS HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ARUBA AT THE OASIS HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Feb 2007 (18 years ago)
Document Number: N06000000203
FEI/EIN Number 208495286
Address: c/o Vesta Property Services, 13595 SW 134 AVENUE, MIAMI, FL, 33186, US
Mail Address: c/o Vesta Property Serivces, 13595 SW 134 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BROUGH, CHADROW & LEVINE, P.A. Agent

President

Name Role Address
Joseph Ansy President c/o Vesta Property Services, MIAMI, FL, 33186

Vice President

Name Role Address
Cortes Miriam Vice President c/o Vesta Property Services, MIAMI, FL, 33186

Secretary

Name Role Address
MARETH MICHAEL Secretary c/o Vesta Property Services, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 c/o Vesta Property Services, 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2016-02-04 c/o Vesta Property Services, 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2011-02-17 BROUGH, CHADROW & LEVINE, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1900 NORTH COMMERCE PARKWAY, WESTON, FL 33326 No data
AMENDED AND RESTATEDARTICLES 2007-02-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-10-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State