Search icon

OAKLAND PARK REALTY, INC.

Company Details

Entity Name: OAKLAND PARK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Aug 2015 (9 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: P15000066049
FEI/EIN Number 47-5091661
Address: 11332 Lake Butler Blvd., Windermere, FL 34786
Mail Address: PO BOX 921, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Harris, Neal W Agent 11332 Lake Butler Blvd., Windermere, FL 34786

President

Name Role Address
HARRIS, NEAL W President PO BOX 921, WINDERMERE, FL 34786

Director

Name Role Address
HARRIS, NEAL W Director PO BOX 921, WINDERMERE, FL 34786
HARRIS, ELIZABETH W Director PO BOX 921, WINDERMERE, FL 34786

Secretary

Name Role Address
HARRIS, ELIZABETH W Secretary PO BOX 921, WINDERMERE, FL 34786

Treasurer

Name Role Address
HARRIS, ELIZABETH W Treasurer PO BOX 921, WINDERMERE, FL 34786

Vice President

Name Role Address
Harris, Debbie M Vice President 11332 Lake Butler Blvd., Windermere, FL 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Harris, Neal W No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 11332 Lake Butler Blvd., Windermere, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 11332 Lake Butler Blvd., Windermere, FL 34786 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-15
Domestic Profit 2015-08-06

Date of last update: 20 Jan 2025

Sources: Florida Department of State