Search icon

OAK RIVER HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OAK RIVER HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 May 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2014 (11 years ago)
Document Number: N94000002283
FEI/EIN Number 65-0500927
Address: 2526 SW 19th Street, FORT LAUDERDALE, FL 33312
Mail Address: 1808 S.W. 24 AVENUE, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALERNO, CONNIE Agent 1808 S.W. 24 AVENUE, FORT LAUDERDALE, FL 33312

President

Name Role Address
Garbayo, Christian President 1748 SW 24th Ave, FORT LAUDERDALE, FL 33312

Vice President

Name Role Address
PLIHCIK, James Vice President 2515 SW 19 ST, FORT LAUDERDALE, FL 33312

Treasurer

Name Role Address
Salerno, Connie Treasurer 1808 SW 24 AVENUE, FORT LAUDERDALE, FL 33312

Secretary

Name Role Address
Maitre, Jenifer Secretary 1817 SW 24 TER, FORT LAUDERDALE, FL 33312

Director

Name Role Address
FOUNDS, DAVID Director 1808 S.W. 24 AVENUE, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2526 SW 19th Street, FORT LAUDERDALE, FL 33312 No data
AMENDMENT 2014-07-24 No data No data
REGISTERED AGENT NAME CHANGED 2012-02-09 SALERNO, CONNIE No data
REINSTATEMENT 2006-01-24 No data No data
CHANGE OF MAILING ADDRESS 2006-01-24 2526 SW 19th Street, FORT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-24 1808 S.W. 24 AVENUE, FORT LAUDERDALE, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-08-18
ANNUAL REPORT 2017-05-16
AMENDED ANNUAL REPORT 2016-05-31
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State