Entity Name: | OAKWOOD CONDOMINIUM ASSOCIATION, INC. OF CHARLOTTE COUNTY. |
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: | 12 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Apr 1995 (30 years ago) |
Document Number: | N15346 |
FEI/EIN Number |
650122241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1460 S. MCCALL RD., SUITE 4-D, ENGLEWOOD, FL, 34223, US |
Address: | 2275 S MCCALL RD, ENGLEWOOD, FL, 34224, US |
ZIP code: | 34224 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAVARES ROSA | Vice President | 1460 S. McCall Rd, Englewood, FL, 34223 |
TAVARES ROSA | Director | 1460 S. McCall Rd, Englewood, FL, 34223 |
Martins Jose | Director | 1460 S. McCall Rd, Englewood, FL, 34223 |
MARTINS CARLOS | Treasurer | 1460 S. McCall Rd, ENGLEWOOD, FL, 34223 |
GORDINHO VICTOR | President | 1460 S. McCall Rd, Englewood, FL, 34223 |
VALENTE MARIA | Secretary | 1460 S. McCall Rd, Englewood, FL, 34223 |
WEST COAST PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-03-20 | 2275 S MCCALL RD, ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 1460 S. MCCALL RD., SUITE 4-D, ENGLEWOOD, FL 34223 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-15 | 2275 S MCCALL RD, ENGLEWOOD, FL 34224 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-23 | WEST COAST PROPERTY MANAGEMENT,LLC | - |
REINSTATEMENT | 1995-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State