Entity Name: | OAKBROOK WALK 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: | 05 Aug 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Aug 2019 (6 years ago) |
Document Number: | N21898 |
FEI/EIN Number |
592845836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5522-B NW 43 STREET, GAINESVILLE, FL, 32653, US |
Mail Address: | 5522-B NW 43 STREET, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIED RICHARD | President | 5522-B NW 43 STREET, GAINESVILLE, FL, 32653 |
CARBONE NICHOLAS | Vice President | 5522-B NW 43 STREET, GAINESVILLE, FL, 32653 |
REITZ DOUGLAS | Secretary | 5522-B NW 43 STREET, GAINESVILLE, FL, 32653 |
BOSSHARDT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-08-26 | - | - |
AMENDMENT | 2019-08-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 5522-B NW 43 STREET, GAINESVILLE, FL 32653 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 5522-B NW 43 STREET, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 5522-B NW 43 STREET, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | BOSSHARDT PROPERTY MANAGEMENT LLC | - |
REINSTATEMENT | 1996-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-14 |
Amendment | 2019-08-26 |
Amendment | 2019-08-20 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State