Search icon

OAKBROOKE COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: OAKBROOKE COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: N46839
FEI/EIN Number 65-0385476
Address: 6311 Atrium Drive, Suite #209, Lakewood Ranch, FL 34202
Mail Address: 6311 Atrium Drive, Suite #209, Lakewood Ranch, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Porges, Hamlin, Knowles & Hawk, P.A. Agent 1205 Manatee Avenue West, Bradenton, FL 34205

Vice President

Name Role Address
Matthews, Alan Vice President 6709 Hickory Hammock Circle, Bradenton, FL 34202

President

Name Role Address
Rowland, Ed President 6717 Hickory Hammock Circle, Bradenton, FL 34202

Director

Name Role Address
Bookram, Dave Director 6760 Hickory Hammock Cir, Bradenton, FL 34202
Izzo, John Director 6718 Oakbrooke Circle, Bradenton, FL 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 Porges, Hamlin, Knowles & Hawk, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 6311 Atrium Drive, Suite #209, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2020-03-23 6311 Atrium Drive, Suite #209, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 1205 Manatee Avenue West, Bradenton, FL 34205 No data
AMENDMENT 2015-06-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State