Search icon

OAK CREEK NORTH COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAK CREEK NORTH COMMUNITY 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: 14 Aug 1997 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Mar 1998 (27 years ago)
Document Number: N97000004657
FEI/EIN Number 650829836

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

Address: 12350 SW 132 CT #114, MIAMI, FL, 33186, US
Mail Address: 12350 SW 132 CT #114, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS GREG Treasurer 13250 SW 132 COURT, MIAMI, FL, 33186
COUREJOLLES IVAN Secretary 13250 SW 132 COURT, MIAMI, FL, 33186
MELAU ROSANA Director 12350 SW 132 COURT, MIAMI, FL, 33186
MILAN MARY A Director 13250 SW 132 COURT, MIAMI, FL, 33186
Triay Carlos Agent 2301 NW 87 AVE, MIAMI, FL, 33172
MONSERRATE FELIX President 13250 SW 132 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 12350 SW 132 CT #114, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-04-14 12350 SW 132 CT #114, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-03-01 Triay, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 2301 NW 87 AVE, SUITE 501, MIAMI, FL 33172 -
AMENDED AND RESTATEDARTICLES 1998-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State