Search icon

1400 OAKLAND OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1400 OAKLAND OFFICE CENTER 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: 17 Dec 2007 (17 years ago)
Document Number: N07000012056
FEI/EIN Number 261825061

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

Address: 2400 E LAS OLAS BLVD, STE B, FORT LAUDERDALE, FL, 33301, US
Mail Address: 2400 E LAS OLAS BLVD, STE B, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NDOJA KOLEC N President 2400 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
NDOJA KOLEC N Director 2400 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
NDOJA MARGERITA Vice President 2400 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
NDOJA MARGERITA Director 2400 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
NDOJA RICHARD Secretary 2400 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
NDOJA RICHARD Treasurer 2400 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Ndoja Kolec Agent 2400 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-08 NDOJA, RICHARD -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2400 E LAS OLAS BLVD, STE B, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2024-03-11 2400 E LAS OLAS BLVD, STE B, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 2400 E LAS OLAS BLVD, STE B, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-01-02 Ndoja, Kolec -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State