Search icon

OAKRIDGE OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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