Search icon

THE PINES OF OAKLAND FOREST WEST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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