Search icon

OAPP CORPORATION

Company Details

Entity Name: OAPP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 1997 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Jun 1999 (26 years ago)
Document Number: P97000046542
FEI/EIN Number 65-0764288
Address: 2155 Delta Boulevard, Suite 210-B, Tallahassee, FL 32303
Mail Address: 2155 Delta Boulevard, Suite 210-B, Tallahassee, FL 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Lee, Zachary J, Esq. Agent 2155 Delta Boulevard, Suite 210-B, Tallahassee, FL 32303

Director

Name Role Address
BORG, DAVID A Director 1529 VEST AVE., NAPERVILLE, IL 60563
VAN ITEN, KAREN D Director 1163 PALMETTO CT., NAPERVILLE, IL 50540
WHITNEY, LINDA E Director 25005 ROUND BARM ROAD, PLAINFIELD, IL 60585

President

Name Role Address
BORG, DAVID A President 1529 VEST AVE., NAPERVILLE, IL 60563

Senior Vice President

Name Role Address
VAN ITEN, KAREN D Senior Vice President 1163 PALMETTO CT., NAPERVILLE, IL 50540

Vice President

Name Role Address
WHITNEY, LINDA E Vice President 25005 ROUND BARM ROAD, PLAINFIELD, IL 60585

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01162900039 LAKELAND ESTATES MHC ACTIVE 2001-06-11 2026-12-31 No data 2211 EAST SAMPLE ROAD, SUITE 104, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2155 Delta Boulevard, Suite 210-B, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2024-04-04 2155 Delta Boulevard, Suite 210-B, Tallahassee, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2024-04-04 Lee, Zachary J, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2155 Delta Boulevard, Suite 210-B, Tallahassee, FL 32303 No data
MERGER 1999-06-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000023219

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State