Search icon

THE OASIS AT VENTURA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE OASIS AT VENTURA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Feb 1994 (31 years ago)
Document Number: N94000000606
FEI/EIN Number 59-3241032
Address: 3900 Southpointe Drive, Orlando, FL 32822
Mail Address: c/o Galvin Law, PL, 390 North Orange Avenue, Suite 2300, Orlando, FL 32801
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
GALVIN LAW, PL Agent

Director

Name Role Address
Villanueva, Edwin Director c/o Galvin Law, PL, 390 North Orange Avenue, Suite 2300 Orlando, FL 32801
Nolan, Dalia Director c/o Galvin Law, PL, 390 North Orange Avenue, Suite 2300 Orlando, FL 32801
Ballamy, Lettie Director c/o Galvin Law, PL, 390 North Orange Avenue, Suite 2300 Orlando, FL 32801

President

Name Role Address
Villanueva, Edwin President c/o Galvin Law, PL, 390 North Orange Avenue, Suite 2300 Orlando, FL 32801

Vice President

Name Role Address
Nolan, Dalia Vice President c/o Galvin Law, PL, 390 North Orange Avenue, Suite 2300 Orlando, FL 32801

Treasurer

Name Role Address
Ballamy, Lettie Treasurer c/o Galvin Law, PL, 390 North Orange Avenue, Suite 2300 Orlando, FL 32801

Secretary

Name Role Address
Ballamy, Lettie Secretary c/o Galvin Law, PL, 390 North Orange Avenue, Suite 2300 Orlando, FL 32801

Property Manager

Name Role Address
Benson, China Property Manager c/o Galvin Law, PL, 390 North Orange Avenue, Suite 2300 Orlando, FL 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 3900 Southpointe Drive, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2022-02-04 3900 Southpointe Drive, Orlando, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2022-02-04 Galvin Law, PL No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 390 North Orange Avenue, Suite 2300, Orlando, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State