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 |
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 |
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 | - | - |
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