Search icon

OAK STREET FINANCIAL, INC.

Company Details

Entity Name: OAK STREET FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: P03000036890
FEI/EIN Number 050561794
Address: 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210, US
Mail Address: 1919 BLANDING BLVD, Suite 10, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Flood Herbert L Agent 1919 Blanding Blvd, JACKSONVILLE, FL, 32210

President

Name Role Address
Flood Herbert L President 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210

Vice President

Name Role Address
Boriss Alexander C Vice President 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210

Secretary

Name Role Address
Thomas K Secretary 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 1919 BLANDING BLVD, Suite 10, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2023-07-25 1919 BLANDING BLVD, Suite 10, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2023-07-25 Flood, Herbert L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-25 1919 Blanding Blvd, Suite 10, JACKSONVILLE, FL 32210 No data
NAME CHANGE AMENDMENT 2007-10-10 OAK STREET FINANCIAL, INC. No data
NAME CHANGE AMENDMENT 2004-10-11 BORISS HOME MORTGAGE INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-02-11
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State