Search icon

OAKWOOD AT SPRINGTREE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKWOOD AT SPRINGTREE HOMEOWNERS 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: 25 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: N25014
FEI/EIN Number 650099378

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9659 NW 49th COURT, SUNRISE, FL, 33351, US
Mail Address: PO BOX 26912, TAMARAC, FL, 33320, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATHAM DOREEN Treasurer 4901 NW 96TH TERRACE, SUNRISE, FL, 33351
SAUERWALD DOLORES Secretary 4917 NW 96TH TERRACE, SUNRISE, FL, 33351
MASON ROBIN President 9659 NW 49TH COURT, SUNRISE, FL, 33351
DEL BARRIO ANNA Vice President 9644 NW 49TH STREET, SUNRISE, FL, 33351
BAKALAR & ASSOCIATES, PA Agent 350 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 9659 NW 49th COURT, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 350 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2020-03-07 BAKALAR & ASSOCIATES, PA -
CHANGE OF MAILING ADDRESS 2020-03-07 9659 NW 49th COURT, SUNRISE, FL 33351 -
AMENDMENT 2020-02-18 - -
AMENDMENT 2018-11-02 - -
REINSTATEMENT 1993-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
NAME CHANGE AMENDMENT 1989-10-19 OAKWOOD AT SPRINGTREE HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-07
Amendment 2020-02-18
ANNUAL REPORT 2019-03-26
Amendment 2018-11-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State