Entity Name: | OAKRIDGE OFFICE CENTER 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: | 02 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2000 (25 years ago) |
Document Number: | N19468 |
FEI/EIN Number |
59-3735168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13311 WINDING OAK CT., TAMPA, FL, 33612, US |
Mail Address: | 13311 Winding Oak Ct., Suite B, TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRENDES MARLENE | Vice President | 8404 Wilsky Blvd, TAMPA, FL, 33612 |
PRENDES MARLENE | Director | 8404 Wilsky Blvd, TAMPA, FL, 33612 |
BISHOFF DUANE | President | 13306 WINDING OAK CT, TAMPA, FL, 33612 |
BISHOFF DUANE | Director | 13306 WINDING OAK CT, TAMPA, FL, 33612 |
FEUTZ JAMES R | Treasurer | P.O. BOX 82068, TAMPA, FL, 33682 |
FEUTZ JAMES R | Director | P.O. BOX 82068, TAMPA, FL, 33682 |
Labarbera Michael | Vice President | 13919 Carrollwood Village Run, Tampa, FL, 33618 |
Labarbera Michael | Director | 13919 Carrollwood Village Run, Tampa, FL, 33618 |
Salzsieder Tim | Vice President | 3438 Colwell Ave, Tampa, FL, 33612 |
Salzsieder Tim | Director | 3438 Colwell Ave, Tampa, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-16 | 13311 WINDING OAK CT., Suite B, TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2024-09-16 | 13311 WINDING OAK CT., Suite B, TAMPA, FL 33612 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-16 | Wallace, Mike | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-16 | 13311 Winding Oak Ct., Suite B, TAMPA, FL 33612 | - |
REINSTATEMENT | 2000-04-27 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State