Search icon

OCEAN TERRACE BEACH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN TERRACE BEACH CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: 708714
FEI/EIN Number 650680322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ? Michael J.Gelfand, Esq., 420 COLUMBIA DRIVE, West Palm Beach, FL, 33409, US
Mail Address: ? Michael J.Gelfand, Esq., 420 COLUMBIA DRIVE, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDEVITT SUZANNE J Vice President c/o MICHAEL J GELFAND, ESQ, WEST PALM BEACH, FL, 33402686
DURST DOUGLAS Treasurer c/o MICHAEL J. GELFAND, ESQ., WEST PALM BEACH, FL, 33409
Davidson Timothy C President c/o MICHAEL J. GELFAND, ESQ., WEST PALM BEACH, FL, 33409
Brumfield Amy Director c/o MICHAEL J GELFAND ESQ, West Palm Beach, FL, 33409
Murphy Christina Director c/o MICHAEL J GELFAND ESQ, West Palm Beach, FL, 33409
Gelfand Michael JEsq. Agent Gelfand & Arpe, P.A., West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-12 ℅ Michael J.Gelfand, Esq., 420 COLUMBIA DRIVE, SUITE 110, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 Gelfand & Arpe, P.A., 420 COLUMBIA DRIVE, SUITE 110, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 ℅ Michael J.Gelfand, Esq., 420 COLUMBIA DRIVE, SUITE 110, West Palm Beach, FL 33409 -
AMENDMENT 2023-08-08 - -
AMENDMENT 2020-03-31 - -
AMENDED AND RESTATEDARTICLES 2015-02-20 - -
REGISTERED AGENT NAME CHANGED 2014-10-03 Gelfand, Michael J, Esq. -
AMENDMENT 2008-11-26 - -
REINSTATEMENT 2006-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-04-03
Amendment 2023-08-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
Amendment 2020-03-31
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State