Search icon

OASIS COMPASSION AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: OASIS COMPASSION AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jul 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N99000004091
FEI/EIN Number 650946248

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

Address: 104 SW 11th Avenue, Delray Beach, FL, 33444, US
Mail Address: 104 SW 11th Avenue, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gill Sharon Director 104 SW 11th Avenue, Delray Beach, FL, 33444
Levine Jack Director 104 SW 11th Avenue, Delray Beach, FL, 33444
GILL A G Agent 104 SW 11th Ave., DELRAY BEACH, FL, 33444
Gill Albert W Director 104 SW 11th Avenue, Delray Beach, FL, 33444
Gill Sharon President 104 SW 11th Avenue, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 104 SW 11th Avenue, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2019-03-01 104 SW 11th Avenue, Delray Beach, FL 33444 -
AMENDMENT 2017-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 104 SW 11th Ave., DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2012-03-26 GILL, A G -
NAME CHANGE AMENDMENT 2005-12-19 OASIS COMPASSION AGENCY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000190801 TERMINATED 1000000780891 PALM BEACH 2018-04-25 2028-05-16 $ 21,556.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-09
Amendment 2017-08-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State