Search icon

OASIS TOWER ONE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OASIS TOWER ONE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2021 (4 years ago)
Document Number: N08000001799
FEI/EIN Number 262201691
Mail Address: 12140 Carissa Commerce Court, FORT MYERS, FL, 33966, US
Address: 3000 OASIS GRAND BOULEVARD, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
BECKER & POLIAKOFF, P.A. Agent

Asso

Name Role Address
Caves III James R Asso 12140 Six Mile Corporate Park, Fort Myers, FL, 33966

Vice President

Name Role Address
Dyer Ron Vice President 3000 Oasis Grand Blvd, Fort Myers, AL, 33916

President

Name Role Address
Egan Robert President 3000 Oasis Grand Blvd, Fort Myers, FL, 33916

Secretary

Name Role Address
Keane-Dreyer Jeraldine Secretary 3000 Oasis Grand Blvd, Fort Myers, FL, 33916

Treasurer

Name Role Address
Oswald Thomas Treasurer 3000 Oasis Grand Blvd., Fort Myers, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-14 3000 OASIS GRAND BOULEVARD, FORT MYERS, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2022-07-14 Becker & Poliakoff, P.A No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 12140 Carissa Commerce Court, #200, Fort Myers, FL 33966 No data
AMENDMENT 2021-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 3000 OASIS GRAND BOULEVARD, FORT MYERS, FL 33916 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-05-13
Amendment 2021-04-19
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State