Search icon

OCEAN CLUB SOUTH MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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