Entity Name: | OASIS FAMILY CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 02 Apr 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Apr 2024 (10 months ago) |
Document Number: | N19000003642 |
FEI/EIN Number | 83-0551889 |
Address: | 612 Blackstone Street, Mineola, FL, 34715, US |
Mail Address: | PO BOX 227, GOTHA, FL, 34734, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACEO HERNANDEZ JENNIFER | Agent | 612 Blackstone, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
MACEO HERNANDEZ JENNIFER | President | 612 Blackstone Street, Minneola, FL, 34715 |
Name | Role | Address |
---|---|---|
PICART ROGER | Vice President | 11440 Citra Cir, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
ORTIZ EMMANUEL | Treasurer | 751 Marsh Reed Drive, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-04-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 612 Blackstone Street, Mineola, FL 34715 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 612 Blackstone, Minneola, FL 34715 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-27 | 612 Blackstone Street, Mineola, FL 34715 | No data |
Name | Date |
---|---|
Amendment | 2024-04-15 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-27 |
Domestic Non-Profit | 2019-04-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State