Entity Name: | OAKBROOK VILLAGE 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: | 28 Aug 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | N10888 |
FEI/EIN Number |
592604554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 E. Silver Springs Blvd., Ocala, FL, 34470, US |
Mail Address: | 1515 E. Silver Springs Blvd., Ocala, FL, 34470, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAXWELL DIRK | Treasurer | 1515 E SILVER SPRINGS BLVD, SUITE 202, OCALA, FL, 34470 |
NOLEN JANE | Secretary | 1515 E SILVER SPRINGS BLVD, SUITE 202, OCALA, FL, 34470 |
EQUI JANICE | President | 1515 E SILVER SPRINGS BLVD, SUITE 202, OCALA, FL, 34470 |
VINE MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-21 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 1515 E. Silver Springs Blvd., Suite 202, Ocala, FL 34470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 1515 E. Silver Springs Blvd., Suite 202, Ocala, FL 34470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 1515 E. Silver Springs Blvd., Suite 202, Ocala, FL 34470 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-12 | Vine Management, LLC | - |
AMENDMENT | 2019-10-09 | - | - |
REINSTATEMENT | 2011-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1997-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Amendment | 2024-11-21 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-07-01 |
Amendment | 2019-10-09 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State