Search icon

SILVER OAKS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER OAKS CONDOMINIUM 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: 29 Apr 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: N93000001930
FEI/EIN Number 650448995

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

Address: 75 VINEYARDS BLVD, NAPLES, FL, 34119, US
Mail Address: 75 VINEYARDS BLVD, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ DAN Director 75 VINEYARDS BLVD, NAPLES, FL, 34119
SHAKALIS RICK Treasurer 75 VINEYARDS BLVD, NAPLES, FL, 34119
Barclay Frank Secretary 75 Vineyards Blvd., Third Floor, Naples, FL, 34119
PROPERTY MANAGEMENT PROFESSIONALS OF SOUTH Agent 75 VINEYARDS BLVD, NAPLES, FL, 34119
KRAVITZ MATTHEW President 75 VINEYARDS BLVD, NAPLES, FL, 34119
MCMENAMIN STEVEN Director 75 VINEYARDS BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-08-01 - -
REGISTERED AGENT NAME CHANGED 2021-05-20 PROPERTY MANAGEMENT PROFESSIONALS OF SOUTHWEST FLORIDA, INC. -
REINSTATEMENT 2021-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 75 VINEYARDS BLVD, THIRD FLOOR, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2021-05-20 75 VINEYARDS BLVD, THIRD FLOOR, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-02-02 - -
CORPORATE MERGER 1997-01-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000012567

Documents

Name Date
ANNUAL REPORT 2024-03-28
Amended and Restated Articles 2023-08-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-23
Reinstatement 2021-05-20
Reg. Agent Resignation 2020-07-16
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State