Entity Name: | OCEAN CLUB SOUTH MANAGEMENT, 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: | 27 Dec 1967 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Aug 1996 (29 years ago) |
Document Number: | 713856 |
FEI/EIN Number |
591216594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL, 32169, US |
Address: | 4849 Saxon Drive, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCLEOD JEFF | Director | 2240 GILLIS CT, MAITLAND, FL, 32751 |
MCLEOD DAVID | Vice President | 366 FLAGLER AVE, NEW SMYRNA BEACH, FL, 32169 |
LOMBARDI TONY | Director | 366 FLAGLER AVE, NEW SMYRNA BEACH, FL, 32169 |
PHILLIPS JEFF | Treasurer | 366 FLAGLER AVE, NEW SMYRNA BEACH, FL, 32169 |
Evans Ray | Director | 4849 Saxon Drive, New Smyrna Beach, FL, 32169 |
MCLEOD JEFF | President | 2240 GILLIS CT, MAITLAND, FL, 32751 |
Webb Stacy | Secretary | 3380 George Sauls St, Deltona, FL, 32738 |
SURFCOAST REALTY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 4849 Saxon Drive, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 366 FLAGLER AVENUE, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 4849 Saxon Drive, New Smyrna Beach, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2006-09-05 | SURFCOAST REALTY, INC. | - |
REINSTATEMENT | 1996-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1989-02-15 | - | - |
EVENT CONVERTED TO NOTES | 1973-07-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900015161 | TERMINATED | 2002-31749-CICI | 7TH JUD CIR CRT VOLUSIA CO FL | 2005-07-14 | 2010-09-01 | $13626.53 | MICHAEL WAYNE DICKERSON, P.O. BOX 150069, ALTAMONTE SPRINGS, FL 32716 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State