Search icon

OAK GROVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK GROVE 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: 10 Jul 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2019 (6 years ago)
Document Number: N49828
FEI/EIN Number 650347484

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

Address: Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
Mail Address: Atlantis Management Services, 11011 Sheridan Street, Cooper City, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morris Roger Secretary Atlantis Management Services, Cooper City, FL, 33026
CALNAN BILL Vice President ATLANTIS MANAGEMENT SERVICES, COOPER CITY, FL, 33026
Shir Law Group Agent 2295 NW CORPORATE BLVD, BOCA RATON, FL, 33431
MURPHY RICHARD President Atlantis Management Services, Cooper City, FL, 33026
CHANG APRIL Director 11011 SHERIDAN ST #208, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Shir Law Group -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 2295 NW CORPORATE BLVD, SUITE #140, BOCA RATON, FL 33431 -
AMENDMENT 2019-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 Atlantis Management Services, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 -
CHANGE OF MAILING ADDRESS 2017-08-21 Atlantis Management Services, 11011 Sheridan Street, Suite 208, Cooper City, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-15
Amendment 2019-09-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-08-21

Date of last update: 03 Jun 2025

Sources: Florida Department of State