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 |
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 |
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 | - |
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