Search icon

OASIS ADONAI, INC. - Florida Company Profile

Company Details

Entity Name: OASIS ADONAI, 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: 19 Dec 2013 (11 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: N13000011258
FEI/EIN Number 46-4537730

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 975 CR 621 East, Lake Placid, FL, 33852, US
Mail Address: 975 CR 621 EAST, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Elizabeth Dr. President 975 CR 621 East, Lake Placid, FL, 33852
Torres Luzmari Vice President 1717 Cedarbrook Street, Lake Placid, FL, 33852
Lopez Elizabeth A Secretary 975 CR 621 East, Lake Placid, FL, 33852
Ortega Aquino Israel Dr. Officer 1717 Cedarbrook Street, Lake Placid, FL, 33852
TORRES ELIZABETH Agent 975 CR 621 East, Lake Placid, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103766 OASIS ADONAI ACADEMY ACTIVE 2020-08-13 2025-12-31 - 975 CR 621 EAST, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 975 CR 621 East, Lake Placid, FL 33852 -
AMENDED AND RESTATEDARTICLES 2019-07-15 - -
CHANGE OF MAILING ADDRESS 2019-07-15 975 CR 621 East, Lake Placid, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 975 CR 621 East, Lake Placid, FL 33852 -
AMENDMENT 2014-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-04-03
Amended and Restated Articles 2019-07-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State