Search icon

OAKS AT LAKE FRONT, INC.

Company Details

Entity Name: OAKS AT LAKE FRONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 1997 (27 years ago)
Date of dissolution: 31 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2004 (21 years ago)
Document Number: P97000106134
FEI/EIN Number 391916893
Address: 710 N PLANKINTON AVE, SUITE 1200, MILWAUKEE, WI, 53203
Mail Address: 710 N PLANKINTON AVE, SUITE 1200, MILWAUKEE, WI, 53203
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
ZILBER JOSEPH J Director 710 N PLANKINTON AVE. #1200, MILWAUKEE, WI, 53203

President

Name Role Address
WIGCHERS ARTHUR W President 710 N PLANKINTON AVE., SUITE 1200, MILWAUKEE, WI, 53203

Vice President

Name Role Address
BENNETT BRENDA C Vice President 1600 N ATLANTIC AVE STE 201, COCOA BEACH, FL, 32931
BORRIS JAMES D Vice President 710 N PLANKINTON AVE STE 1100, MILWAUKEE, WI, 53203
GRANDLICH JOHN R Vice President 710 N PLANKINTON AVE STE 1100, MILWAUKEE, WI, 53203
YOUNG JAMES J Vice President 710 N PLANKINTON AVE., SUITE 1200, MILWAUKEE, WI, 53203

Assistant Secretary

Name Role Address
BENNETT BRENDA C Assistant Secretary 1600 N ATLANTIC AVE STE 201, COCOA BEACH, FL, 32931

Secretary

Name Role Address
YOUNG JAMES J Secretary 710 N PLANKINTON AVE., SUITE 1200, MILWAUKEE, WI, 53203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-31 No data No data

Documents

Name Date
Voluntary Dissolution 2004-03-31
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-20
Domestic Profit 1997-12-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State