Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OAKBRIDGE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N96000002121 65-0670497 04/18/1996 04/15/1996 FL ACTIVE
Principal Address
c/o The MMT Professional Group
500 S. Federal Highway
213
Hallandale Beach, FL 33008

Changed: 01/09/2024
Mailing Address
c/o The MMT Professional Group
500 S. Federal Highway
213
Hallandale Beach, FL 33008

Changed: 01/09/2024
Registered Agent Name & Address Peters & Peters, Attorneys at Law, P.A.
10400 Griffin Road
Suite #108
Cooper City, FL 33328

Name Changed: 09/15/2023

Address Changed: 09/15/2023
Officer/Director Detail Name & Address

Title President

Moinelo, Cristina
c/o The MMT Professional Group
500 S. Federal Highway
213
Hallandale Beach, FL 33008

Title VP

Cotugno, Kim
c/o The MMT Professional Group
500 S. Federal Highway
213
Hallandale Beach, FL 33008

Title Secretary

Locandro, Sherri
c/o The MMT Professional Group
500 S. Federal Highway
213
Hallandale Beach, FL 33008

Title Treasurer

Pasternak, Jay
c/o The MMT Professional Group
500 S. Federal Highway
213
Hallandale Beach, FL 33008

Title Director

Cvjeticanin, Dragana
c/o The MMT Professional Group
500 S. Federal Highway
213
Hallandale Beach, FL 33008

Title Director

Maldonado, Paola
c/o The MMT Professional Group
500 S. Federal Highway
213
Hallandale Beach, FL 33008

Title Director

Behrens, Alberto
c/o The MMT Professional Group
500 S. Federal Highway
213
Hallandale Beach, FL 33008

Annual Reports
Report YearFiled Date
2023 02/04/2023
2023 09/07/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
10/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
10/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
09/14/2023 -- Reg. Agent Change View image in PDF format
09/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
09/07/2021 -- Reg. Agent Change View image in PDF format
08/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
05/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
10/07/2011 -- Reg. Agent Change View image in PDF format
07/04/2011 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
04/09/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
09/30/2005 -- Reg. Agent Change View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
06/15/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
07/15/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format