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 |
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 |
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 | - | - |
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