Search icon

OASIS ISLAND, INC.

Company Details

Entity Name: OASIS ISLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000048403
FEI/EIN Number 51-0503832
Address: 10595 HILLTOP MEADOW POINT, BOYNTON BEACH, FL 33437
Mail Address: 10595 HILLTOP MEADOW POINT, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GUTMAN, GLENN MMBA Agent 21280 SAWMILL CT, BOCA RATON, FL 33498

President

Name Role Address
LOCKARD, KENNETH President 10595 HILLTOP MEADOW POINT, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
LOCKARD, KENNETH Secretary 10595 HILLTOP MEADOW POINT, BOYNTON BEACH, FL 33437

Treasurer

Name Role Address
LOCKARD, KENNETH Treasurer 10595 HILLTOP MEADOW POINT, BOYNTON BEACH, FL 33437

Director

Name Role Address
LOCKARD, KENNETH Director 10595 HILLTOP MEADOW POINT, BOYNTON BEACH, FL 33437
LOCKARD, DOUGLAS Director 10595 HILLTOP MEADOW POINT, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-15 10595 HILLTOP MEADOW POINT, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2006-09-15 10595 HILLTOP MEADOW POINT, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2006-09-15 GUTMAN, GLENN MMBA No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-15 21280 SAWMILL CT, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-09-15
ANNUAL REPORT 2005-02-03
Domestic Profit 2004-03-18

Date of last update: 29 Jan 2025

Sources: Florida Department of State