Search icon

OAKLAND PARK NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: OAKLAND PARK NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Mar 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: N97000001536
FEI/EIN Number 650745560
Address: 701 BEACH CT, FT PIERCE, FL, 34950
Mail Address: 701 BEACH CT, FT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MOLINE JOANN Agent 802 FL AVE, FT PIERCE, FL, 34950

Secretary

Name Role Address
PHILLIPS SONJA Secretary 504 S. 9TH ST., FT. PIERCE, FL, 34950

Director

Name Role Address
PHILLIPS SONJA Director 504 S. 9TH ST., FT. PIERCE, FL, 34950
BERGER BETTY Director 602 S 9TH, FT. PIERCE, FL, 34950
NORTHRUP BEVERLY Director 706 8TH ST, FORT PIERCE, FL, 34950
MOLINIA JOANN Director 802 FL AVE, FT.PIERCE, FL, 34950

Treasurer

Name Role Address
BERGER BETTY Treasurer 602 S 9TH, FT. PIERCE, FL, 34950

Vice President

Name Role Address
NORTHRUP BEVERLY Vice President 706 8TH ST, FORT PIERCE, FL, 34950

President

Name Role Address
MOLINIA JOANN President 802 FL AVE, FT.PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-02-16 MOLINE, JOANN No data
REGISTERED AGENT ADDRESS CHANGED 2000-02-16 802 FL AVE, FT PIERCE, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State