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 |
Name | Role | Address |
---|---|---|
Coleman Amber | Agent | 424 LUNA BELLA LANE, SUITE 122, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
Darrow Steven | President | 400-145 Hobsons Lake Drive, Halifax, NS, B3S 09 |
Name | Role | Address |
---|---|---|
Armoyan George | Vice President | 400-145 Hobsons Lake Drive, Halifax, NS, B3S 09 |
Name | Role | Address |
---|---|---|
Roy Christopher | Secretary | 424 Luna Bella Lane, New Smyrna Beach, FL, 32168 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEK VENTURES, LLC VS OASIS TOWER TWO CONDOMINIUM ASSOCIATION, INC. | 2D2019-0064 | 2019-01-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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