Entity Name: | OCEAN AIRE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Dec 1964 (60 years ago) |
Document Number: | 708194 |
FEI/EIN Number | 31-2057432 |
Address: | 217 GLEASON ST, D, DELRAY BEACH, FL 33483 |
Mail Address: | 27955 Pergl Road, Solon, OH 44139 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
D'Isidoro, Joanne | Agent | 217 GLEASON STREET, SUITE D, DELRAY BCH., FL 33483 |
Name | Role | Address |
---|---|---|
D'ISIDORO, JOHN | Director | 27955 PERGL ROAD, SOLON, OH 44139 |
D'Isidoro, Joanne | Director | 27955 Pergl Road, Solon, OH 44139 |
Pollitt, Alyce | Director | 13517 Saddlecreek Drive, LOUISVILLE, KY 40245 |
Disbrow, Bruce | Director | 341 Ridge Avenue, Winnetka, IL 60093 |
McCrea, Geoff | Director | 217 Gleason Street, Unit E Delray Beach, FL 33483 |
Morgan, Marjorie P | Director | 607 A West Jefferson Street, LaGrange, KY 40031 |
Hehner, Claudia | Director | 217 Gleason Street, Unit C Delray Beach, OH 33483 |
Name | Role | Address |
---|---|---|
D'Isidoro, Joanne | President | 27955 Pergl Road, Solon, OH 44139 |
Name | Role | Address |
---|---|---|
Pollitt, Alyce | Secretary | 13517 Saddlecreek Drive, LOUISVILLE, KY 40245 |
Name | Role | Address |
---|---|---|
Disbrow, Bruce | Vice President | 341 Ridge Avenue, Winnetka, IL 60093 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 217 GLEASON ST, D, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-09 | 217 GLEASON STREET, SUITE D, DELRAY BCH., FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 217 GLEASON ST, D, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | D'Isidoro, Joanne | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State