Search icon

OAKLAND TOWNHOMES HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: OAKLAND TOWNHOMES HOMEOWNERS 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: 26 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2014 (11 years ago)
Document Number: N06000007937
FEI/EIN Number 47-2029091

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

Address: 1840 WEST 49 STREET, Hialeah, FL, 33012, US
Mail Address: 1840 WEST 49 STREET, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVERAN-SANTANA JEANNIE Director 1840 WEST 49 STREET, Hialeah, FL, 33012
BRESNAHAN DANIEL W Director 1840 WEST 49 STREET, Hialeah, FL, 33012
ESCRIBANO VALENTIN Director 1840 WEST 49 STREET, Hialeah, FL, 33012
GARCIA NINA Director 1840 WEST 49 STREET, Hialeah, FL, 33012
De La Osa Carlos Agent 267 Minorca Avenue, Coral Gables, FL, 33134
GRAVERAN NELSON Director 1840 WEST 49 STREET, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1840 WEST 49 STREET, SUITE 233, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-02-02 1840 WEST 49 STREET, SUITE 233, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 267 Minorca Avenue, SUITE 200, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2020-05-21 De La Osa, Carlos -
REINSTATEMENT 2014-10-08 - -
PENDING REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State