Search icon

THE OASIS AT PEARL LAKE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OASIS AT PEARL LAKE CONDOMINIUM 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: 03 Nov 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: N06000011530
FEI/EIN Number 900357608

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

Address: 1037 ALDEN PKWY, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1037 ALDEN PKWY, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Yuly Vice President 1037 ALDEN PKWY, ALTAMONTE SPRINGS, FL, 32714
Gines Glorimel Secretary 1037 ALDEN PKWY, ALTAMONTE SPRINGS, FL, 32714
The Oasis at Pearl Lake Condominium Associ Agent 1037 Alden Parkway, Altamonte Springs, FL, 32714
SIGEL STEVEN President 1037 ALDEN PKWY, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080335 OASIS AT PEARL LAKE ACTIVE 2022-07-06 2027-12-31 - 1037 ALDEN PARKWAY, ORLANDO, FL, 32714

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 1037 Alden Parkway, Altamonte Springs, FL 32714 -
REGISTERED AGENT NAME CHANGED 2016-01-25 The Oasis at Pearl Lake Condominium Association -
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 1037 ALDEN PKWY, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2011-06-13 - -
AMENDMENT 2011-06-01 - -
REINSTATEMENT 2008-11-04 - -
CHANGE OF MAILING ADDRESS 2008-11-04 1037 ALDEN PKWY, ALTAMONTE SPRINGS, FL 32714 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
Amendment 2019-10-28
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State