Search icon

601 OAK STREET WAREHOUSE CONDOMINIUM ASSOCIATION PHASE VI, INC.

Company Details

Entity Name: 601 OAK STREET WAREHOUSE CONDOMINIUM ASSOCIATION PHASE VI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Mar 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N21000004925
FEI/EIN Number 88-1142589
Address: 601 Oak Street, Building 12, PORT ORANGE, FL, 32127, US
Mail Address: 801 Beacon Lake Drive, Raleigh, NC, 27610, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Siegel Lawrence Agent 4630 Harbor Village Blvd., Ponce Inlet, FL, 32127

Director

Name Role Address
Page Gregory W Director 801 Beacon Lake Drive, Raleigh, NC, 27610
Moore Mike Director 811 NW 48th Terrace, Ocala, FL, 34482
Siegel Lawrence Director 4630 Harbor Village Blvd., Ponce Inlet, FL, 32127
Ausloos Kathleen A Director 7520 S. Kensington Way, Franklin, WI, 53132
Harrell Stephen M Director 11511 Golden Willow Court, Zionsville, IN, 46077

President

Name Role Address
Page Gregory W President 801 Beacon Lake Drive, Raleigh, NC, 27610

Vice President

Name Role Address
Moore Mike Vice President 811 NW 48th Terrace, Ocala, FL, 34482

Secretary

Name Role Address
Siegel Lawrence Secretary 4630 Harbor Village Blvd., Ponce Inlet, FL, 32127

Treasurer

Name Role Address
Ausloos Kathleen A Treasurer 7520 S. Kensington Way, Franklin, WI, 53132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 601 Oak Street, Building 12, Suites C & D, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2022-03-10 601 Oak Street, Building 12, Suites C & D, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 2022-03-10 Siegel, Lawrence No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 4630 Harbor Village Blvd., #1304, Ponce Inlet, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
Domestic Non-Profit 2021-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State