Search icon

OAKRIDGE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKRIDGE PROPERTY OWNERS 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: 17 Aug 1996 (29 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Dec 2011 (13 years ago)
Document Number: N96000004320
FEI/EIN Number 650484494

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

Address: C/O Association Services of Florida, 10112 USA TODAY WAY, Miramar, FL, 33025, US
Mail Address: C/O Association Services of Florida, 10112 USA TODAY WAY, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONOVA MARA Secretary C/O Association Services of Florida, Miramar, FL, 33025
BECKER BENJAMIN Director C/O Association Services of Florida, Miramar, FL, 33025
VOGEL DAVID President C/O Association Services of Florida, Miramar, FL, 33025
KOGEL HENRY Treasurer C/O Association Services of Florida, Miramar, FL, 33025
Galitzer Barry Director C/O Association Services of Florida, Miramar, FL, 33025
Richardson Skip Agent C/O Association Services of Florida, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Richardson, Skip -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 C/O Association Services of Florida, 10112 USA TODAY WAY, Miramar, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 C/O Association Services of Florida, 10112 USA TODAY WAY, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2020-01-06 C/O Association Services of Florida, 10112 USA TODAY WAY, Miramar, FL 33025 -
AMENDED AND RESTATEDARTICLES 2011-12-27 - -
REINSTATEMENT 2001-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1998-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-11-09
AMENDED ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-08-26
AMENDED ANNUAL REPORT 2022-04-01
AMENDED ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State