Search icon

OYSTER BAY COOPERATIVE INC

Company Details

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

Agent

Name Role Address
Urbanek, Sharon L Agent 6660 North Ocean Blvd, Unit 19, Ocean Ridge, FL 33435

President

Name Role Address
Urbanek, Sharon President 6660 N Ocean Blvd, Unit 19 Ocean Ridge, FL 33435

Director

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

Secretary

Name Role Address
Wrend, Jonathan Secretary 6660 N Ocean Blvd, Unit 18 Ocean Ridge, FL 33435

Treasurer

Name Role Address
Lane, Jackie Treasurer 4819 Broad Street, Pittsburgh, PA 15224

Vice President

Name Role Address
Titterton, Geoffre Vice President 6660 N Ocean Ave, Unit 8 Ocean Ridge, FL 33435

Events

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

Documents

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