Entity Name: | LAUREL OAKS OFFICE 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: | 31 Dec 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2017 (8 years ago) |
Document Number: | N12859 |
FEI/EIN Number |
592721062
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5023 W LAUREL ST, TAMPA, FL, 33607, US |
Mail Address: | 5023 W LAUREL ST, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramada Osama | President | 5017 W LAUREL ST, TAMPA, FL, 33607 |
HENRY STEVEN | Secretary | 5023 W LAUREL ST, TAMPA, FL, 33611 |
HENRY STEVEN | Treasurer | 5023 W LAUREL ST, TAMPA, FL, 33611 |
HENRY STEVEN | Director | 5023 W LAUREL ST, TAMPA, FL, 33611 |
BALL NICHOLAS | Vice President | 5027 W LAUREL STREET, TAMPA, FL, 33607 |
HENRY STEVEN J | Agent | 5023 W LAUREL ST, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | HENRY, STEVEN J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-10 | 5023 W LAUREL ST, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 1996-05-10 | 5023 W LAUREL ST, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 5023 W LAUREL ST, TAMPA, FL 33607 | - |
REINSTATEMENT | 1993-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-03-14 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State