Search icon

OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, 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: 09 Jan 2006 (19 years ago)
Document Number: N06000000250
FEI/EIN Number 510566250

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

Address: 254 TIN ROOF AVE, CAPE CANAVERAL, FL, 32920
Mail Address: 1980 NORTH ATLANTIC #701, COCOA BEACH, FL, 32931, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santucci Kenneth Vice President 214 Tin Roof Ave, Cape Canaveral, FL, 32920
BEAN SANDRA Agent 1980 N. ATLANTIC AVE STE 701, COCOA BEACH, FL, 32931
IVES DEBORAH Director 290 Tin Roof Avenue, CAPE CANAVERAL, FL, 32920
Netzer Chip President 212 Tin Roof Ave, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-14 254 TIN ROOF AVE, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 1980 N. ATLANTIC AVE STE 701, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2016-04-01 BEAN, SANDRA -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 254 TIN ROOF AVE, CAPE CANAVERAL, FL 32920 -

Court Cases

Title Case Number Docket Date Status
OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC. VS FEDERAL HOME LOAN MORTGAGE CORPORATION 5D2016-0961 2016-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-CA-046128-X

Parties

Name OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC.
Role Petitioner
Status Active
Representations Nicholas A. Vidoni
Name FEDERAL HOME LOAN MORTGAGE CORPORATION
Role Respondent
Status Active
Representations H. Michael Muniz, LEA W. VANDERGRIFF
Name Hon. John W. Watson, III
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-03-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-03-22
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/21/16
On Behalf Of OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC.
Docket Date 2016-11-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-10-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-25
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-04-22
Type Response
Subtype Reply
Description REPLY
On Behalf Of OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC.
Docket Date 2016-04-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC.
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ PER 3/29 ORDER
On Behalf Of FEDERAL HOME LOAN MORTGAGE CORPORATION
Docket Date 2016-03-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/22/16
On Behalf Of OAK PARK CONDOMINIUM ASSOCIATION OF BREVARD, INC.
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State