Entity Name: | THE PINES OF OAKLAND FOREST WEST 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: | 11 Mar 1985 (40 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2007 (18 years ago) |
Document Number: | N08081 |
FEI/EIN Number |
592527669
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PINES OF OAKLAND FOREST WEST, 3082 S OAKLAND FR DR 1 OFFICE, OAKLAND PARK, FL, 33309 |
Mail Address: | PINES OF OAKLAND FOREST WEST, 3082 S Oakland Forest Dr, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tompkins Brad | President | PINES OF OAKLAND FOREST WEST, Oakland Park, FL, 33309 |
Smith Linda | Treasurer | PINES OF OAKLAND FOREST WEST, Oakland Park, FL, 33300 |
Goosetray Alan | Secretary | PINES OF OAKLAND FOREST WEST, Oakland Park, FL, 33309 |
Vega Ralph | Director | PINES OF OAKLAND FOREST WEST, Oakland Park, FL, 33309 |
Washington Darryl | Vice President | PINES OF OAKLAND FOREST WEST, Oakland Park, FL, 33309 |
DiSclafani Stephen | Agent | PINES OF OAKLAND FOREST WEST, Oakland Park, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-20 | PINES OF OAKLAND FOREST WEST, 3082 S OAKLAND FR DR 1 OFFICE, OAKLAND PARK, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | PINES OF OAKLAND FOREST WEST, 3082 South Oakland Forest Drive, Clubhouse Office, Oakland Park, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-28 | DiSclafani, Stephen | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-13 | PINES OF OAKLAND FOREST WEST, 3082 S OAKLAND FR DR 1 OFFICE, OAKLAND PARK, FL 33309 | - |
CANCEL ADM DISS/REV | 2007-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1999-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1995-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000641995 | TERMINATED | 1000000763300 | BROWARD | 2017-11-20 | 2027-11-22 | $ 386.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-11-30 |
ANNUAL REPORT | 2017-04-04 |
AMENDED ANNUAL REPORT | 2016-07-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State