Search icon

OAK FORD GOLF CLUB OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK FORD GOLF CLUB OWNERS 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: 12 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 1997 (28 years ago)
Document Number: N29643
FEI/EIN Number 650188722

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

Address: 4301 32nd Street West, SUITE A-20, Bradenton, FL, 34205, US
Mail Address: 4301 32nd Street West, SUITE A-20, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Armstrong Frank President 4301 32nd Street West, Bradenton, FL, 34205
Cullather Brian Vice President 4301 32nd Street West, Bradenton, FL, 34205
Bleicher Michelle Secretary 4301 32nd Street West, Bradenton, FL, 34205
Hamilton Tim Director 4301 32nd Street West, Bradenton, FL, 34205
Sordo Wally Director 4301 32nd Street West, Bradenton, FL, 34205
Grunwald Mike Director 4301 32nd Street West, Bradenton, FL, 34205
Hill Law Firm, P.A. Agent 614 South Tamiami Trail, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 4301 32nd Street West, SUITE A-20, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 614 South Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2021-03-14 Hill Law Firm, P.A. -
CHANGE OF MAILING ADDRESS 2021-03-14 4301 32nd Street West, SUITE A-20, Bradenton, FL 34205 -
REINSTATEMENT 1997-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1990-01-17 OAK FORD GOLF CLUB OWNERS ASSOCIATION, INC. -
AMENDMENT 1989-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State