Search icon

OAKWATER COVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OAKWATER COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: N10000000856
FEI/EIN Number 591656499
Address: Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL, 34231, US
Mail Address: Pinnacle Community Association Management, PO Box 21058, Sarasota, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Pinnacle Community Association Management Agent 3307 Clark Rd #201, Sarasota, FL, 34231

President

Name Role Address
reich dawne President PO Box 21058, Sarasota, FL, 34276

Treasurer

Name Role Address
Martineau Charles Treasurer PO Box 21058, Sarasota, FL, 34276

Director

Name Role Address
lutrell Steve Director PO Box 21058, Sarasota, FL, 34276
Lynch Ted Director PO Box 21058, Sarasota, FL, 34276

Secretary

Name Role Address
fogleman laura Secretary PO Box 21058, Sarasota, FL, 34276

Vice President

Name Role Address
bertacelli Nino Vice President PO Box 21058, Sarasota, FL, 34276

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 3307 Clark Rd #201, Sarasota, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 No data
CHANGE OF MAILING ADDRESS 2022-04-19 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2019-02-18 Pinnacle Community Association Management No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State