Detail by Entity Name

Florida Not For Profit Corporation

ONE THOUSAND OAKS, INC.

Filing Information
725715 59-1568556 03/02/1973 FL ACTIVE AMENDMENT 09/23/2010 NONE
Principal Address
3112 W. Lake Mary Blvd.
Lake Mary, FL 32746

Changed: 04/21/2022
Mailing Address
3112 W. Lake Mary Blvd.
Lake Mary, FL 32746

Changed: 04/21/2022
Registered Agent Name & Address Premier Association Management LLC
3112 W. Lake Mary Blvd.
Lake Mary, FL 32746

Name Changed: 03/19/2024

Address Changed: 04/21/2022
Officer/Director Detail Name & Address

Title President

Gesualdi, Michael
3112 W. LAKE MARY BLVD
LAKE MARY, FL 32746

Title VP

Rozzi, Regina
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Secretary

Marciano, Jennifer
3112 W. Lake Mary Blvd
Lake Mary, FL 32746

Title Treasurer

Bobroff, Michael
3112 W. Lake Mary Blvd.
Lake Mary, FL 32746

Title Director

Cacace, Natalie
3112 W. Lake Mary Blvd.
Lake Mary, FL 32746

Title Director

Cormier, Sharon
3112 W. Lake Mary Blvd.
Lake Mary, FL 32746

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/19/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
12/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
07/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
10/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
03/25/2011 -- ANNUAL REPORT View image in PDF format
09/23/2010 -- Amendment View image in PDF format
08/26/2010 -- Reg. Agent Change View image in PDF format
07/02/2010 -- ADDRESS CHANGE View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
03/30/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT View image in PDF format
07/17/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
11/29/2000 -- REINSTATEMENT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
09/10/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format