Entity Name: | OYSTER BAY COOPERATIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Sep 1960 (64 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Apr 2010 (15 years ago) |
Document Number: | 240691 |
FEI/EIN Number | 59-0943570 |
Address: | 6660 NORTH OCEAN BLVD, 13, OCEAN RIDGE, FL 33435 |
Mail Address: | 6660 N Ocean Blvd, Unit 13, Ocean Ridge, FL 33435 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Urbanek, Sharon L | Agent | 6660 North Ocean Blvd, Unit 19, Ocean Ridge, FL 33435 |
Name | Role | Address |
---|---|---|
Urbanek, Sharon | President | 6660 N Ocean Blvd, Unit 19 Ocean Ridge, FL 33435 |
Name | Role | Address |
---|---|---|
Urbanek, Sharon | Director | 6660 N Ocean Blvd, Unit 19 Ocean Ridge, FL 33435 |
Wrend, Jonathan | Director | 6660 N Ocean Blvd, Unit 18 Ocean Ridge, FL 33435 |
Lane, Jackie | Director | 4819 Broad Street, Pittsburgh, PA 15224 |
Titterton, Geoffre | Director | 6660 N Ocean Ave, Unit 8 Ocean Ridge, FL 33435 |
Name | Role | Address |
---|---|---|
Wrend, Jonathan | Secretary | 6660 N Ocean Blvd, Unit 18 Ocean Ridge, FL 33435 |
Name | Role | Address |
---|---|---|
Lane, Jackie | Treasurer | 4819 Broad Street, Pittsburgh, PA 15224 |
Name | Role | Address |
---|---|---|
Titterton, Geoffre | Vice President | 6660 N Ocean Ave, Unit 8 Ocean Ridge, FL 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-12 | 6660 NORTH OCEAN BLVD, 13, OCEAN RIDGE, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | Urbanek, Sharon L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 6660 North Ocean Blvd, Unit 19, Ocean Ridge, FL 33435 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 6660 NORTH OCEAN BLVD, 13, OCEAN RIDGE, FL 33435 | No data |
CANCEL ADM DISS/REV | 2010-04-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-10 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-26 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State