Search icon

OAKS OF COUNTRY CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OAKS OF COUNTRY CLUB CONDOMINIUM 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: 08 Mar 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2007 (18 years ago)
Document Number: N99000001623
FEI/EIN Number 592780651

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

Address: 1600 WOODLAND DR #1000, ROCKLEDGE, FL, 32955, US
Mail Address: 1600 WOODLAND DR #1000, ROCKLEDGE, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carlson Terry G President PO Box 236185, Cocoa, FL, 32923
Japp Michael Vice President 1600 Woodland Dr, Rockledge, FL, 32955
Japp Michael Secretary 1600 Woodland Dr, Rockledge, FL, 32955
Vo Jennifer Manager 110 Imperial Street, Merritt Island, FL, 32952
Lawrence Asby Tracey L Treasurer 1600 WOODLAND DR #1000, ROCKLEDGE, FL, 32955
Vo Jennifer Manager Agent 1600 WOODLAND DR #1000, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-28 Vo, Jennifer, Manager -
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 1600 WOODLAND DR #1000, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 1600 WOODLAND DR #1000, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2009-01-06 1600 WOODLAND DR #1000, ROCKLEDGE, FL 32955 -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-10-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State