Detail by Entity Name

Florida Not For Profit Corporation

ERROL OAKS CONDOMINIUM ASSOCIATION, INC.

Filing Information
733836 59-1633269 09/16/1975 FL ACTIVE REINSTATEMENT 02/25/1997
Principal Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/15/2013
Mailing Address
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Changed: 03/15/2013
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Name Changed: 03/28/2019

Address Changed: 04/09/2016
Officer/Director Detail Name & Address

Title President, Director

KHOURI, NAJI
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

GRIMANDO, CAROLL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Treasurer, Director

FLEAHMAN, BETH
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

THAMES, CHERYL
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

WHITESELL, STEPHEN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

SCHUTT, BETTY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

LAVAUD, SUSANA
2180 WEST SR 434
SUITE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 04/01/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
04/01/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/25/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
02/08/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
02/16/2009 -- Reg. Agent Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- Reg. Agent Resignation View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
09/01/2000 -- Reg. Agent Change View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- REINSTATEMENT View image in PDF format
03/22/1995 -- ANNUAL REPORT View image in PDF format