Entity Name: | OASIS COMPASSION AGENCY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 06 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N99000004091 |
FEI/EIN Number | 650946248 |
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 |
Name | Role | Address |
---|---|---|
GILL A G | Agent | 104 SW 11th Ave., DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
Gill Sharon | President | 104 SW 11th Avenue, Delray Beach, FL, 33444 |
Name | Role | Address |
---|---|---|
Gill Sharon | Director | 104 SW 11th Avenue, Delray Beach, FL, 33444 |
Gill Albert W | Director | 104 SW 11th Avenue, Delray Beach, FL, 33444 |
Levine Jack | Director | 104 SW 11th Avenue, Delray Beach, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 104 SW 11th Avenue, Delray Beach, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-01 | 104 SW 11th Avenue, Delray Beach, FL 33444 | No data |
AMENDMENT | 2017-08-14 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-13 | 104 SW 11th Ave., DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-26 | GILL, A G | No data |
NAME CHANGE AMENDMENT | 2005-12-19 | OASIS COMPASSION AGENCY, INC. | No data |
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 |
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 Feb 2025
Sources: Florida Department of State