Entity Name: | OAK RIVER 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: | 09 May 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2014 (11 years ago) |
Document Number: | N94000002283 |
FEI/EIN Number |
650500927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2526 SW 19th Street, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 1808 S.W. 24 AVENUE, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garbayo Christian | President | 1748 SW 24th Ave, FORT LAUDERDALE, FL, 33312 |
PLIHCIK James | Vice President | 2515 SW 19 ST, FORT LAUDERDALE, FL, 33312 |
Salerno Connie | Treasurer | 1808 SW 24 AVENUE, FORT LAUDERDALE, FL, 33312 |
Maitre Jenifer | Secretary | 1817 SW 24 TER, FORT LAUDERDALE, FL, 33312 |
FOUNDS DAVID | Director | 1808 S.W. 24 AVENUE, FORT LAUDERDALE, FL, 33312 |
SALERNO CONNIE | Agent | 1808 S.W. 24 AVENUE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 2526 SW 19th Street, FORT LAUDERDALE, FL 33312 | - |
AMENDMENT | 2014-07-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-09 | SALERNO, CONNIE | - |
REINSTATEMENT | 2006-01-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-01-24 | 2526 SW 19th Street, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-24 | 1808 S.W. 24 AVENUE, FORT LAUDERDALE, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State