Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OAKRIDGE "A" CONDOMINIUM ASSOCIATION, INC.
Filing Information
738614
59-1950768
04/11/1977
FL
ACTIVE
REINSTATEMENT
10/04/2016
Principal Address
Changed: 01/24/2024
2019 OAKRIDGE A
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Changed: 01/24/2024
Mailing Address
Changed: 06/13/2022
SEACREST SERVICES
2110 CENTRE PARK WEST DRIVE
SUITE 110
WEST PALM BEACH, FL 33409
2110 CENTRE PARK WEST DRIVE
SUITE 110
WEST PALM BEACH, FL 33409
Changed: 06/13/2022
Registered Agent Name & Address
WASSERSTEIN, P.A.
Name Changed: 01/09/2023
Address Changed: 01/09/2023
301 YAMATO ROAD, SUITE 2199
BOCA RATON, FL 33431
BOCA RATON, FL 33431
Name Changed: 01/09/2023
Address Changed: 01/09/2023
Officer/Director Detail
Name & Address
Title Treasurer, Director
MONETTE, PAUL
Title VP, Director
REICHMAN, TOM
Title President, Director
Laliberte, Francois
Title Director
FIGHERA, ROBERT
Title Secretary, Director
CALABRESE, JOY
Title Treasurer, Director
MONETTE, PAUL
1017 OAKRIDGE A
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title VP, Director
REICHMAN, TOM
3006 OAKRIDGE A
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title President, Director
Laliberte, Francois
2019 Oakridge A
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Title Director
FIGHERA, ROBERT
4001 OAKRIDGE A
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Title Secretary, Director
CALABRESE, JOY
3018 OAKRIDGE A
DEERFIELD BEACH, FL 33442
DEERFIELD BEACH, FL 33442
Annual Reports
Report Year | Filed Date |
2023 | 01/23/2023 |
2023 | 04/05/2023 |
2024 | 01/24/2024 |
Document Images