Search icon

OASIS TOWER TWO CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OASIS TOWER TWO CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N08000001796
FEI/EIN Number 262201752
Address: 3040 OASIS GRAND BLVD, FORT MYERS, FL, 33916, US
Mail Address: 3040 OASIS GRAND BOULEVARD, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Coleman Amber Agent 424 LUNA BELLA LANE, SUITE 122, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
Darrow Steven President 400-145 Hobsons Lake Drive, Halifax, NS, B3S 09

Vice President

Name Role Address
Armoyan George Vice President 400-145 Hobsons Lake Drive, Halifax, NS, B3S 09

Secretary

Name Role Address
Roy Christopher Secretary 424 Luna Bella Lane, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-10 Coleman, Amber No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 424 LUNA BELLA LANE, SUITE 122, NEW SMYRNA BEACH, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 3040 OASIS GRAND BLVD, 3rd Floor Administration Office, FORT MYERS, FL 33916 No data
CHANGE OF MAILING ADDRESS 2015-03-25 3040 OASIS GRAND BLVD, 3rd Floor Administration Office, FORT MYERS, FL 33916 No data

Court Cases

Title Case Number Docket Date Status
BEK VENTURES, LLC VS OASIS TOWER TWO CONDOMINIUM ASSOCIATION, INC. 2D2019-0064 2019-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1726

Parties

Name BEK VENTURES, LLC
Role Appellant
Status Active
Representations JOSHUA M. SACHS, ESQ.
Name OASIS TOWER TWO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations KRISTIE MACE, ESQ., SHANNON PUOPOLO, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - 655 PAGES
Docket Date 2019-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BEK VENTURES, LLC
Docket Date 2019-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BEK VENTURES, LLC
Docket Date 2019-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BEK VENTURES, LLC
Docket Date 2019-01-07
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BEK VENTURES, LLC
Docket Date 2019-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BEK VENTURES, LLC

Documents

Name Date
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-10
Reg. Agent Change 2018-08-03
ANNUAL REPORT 2018-02-23
Reg. Agent Change 2017-11-16
AMENDED ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State