Search icon

LITTLE OCEAN CLUB CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE OCEAN CLUB CONDOMINIUM, 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: 05 May 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1995 (29 years ago)
Document Number: 716495
FEI/EIN Number 591268758

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clementz Thomas Director c/o Coastal Property Management, Stuart, FL, 34994
ALTON NANCY Treasurer c/o Coastal Property Management, Stuart, FL, 34994
Harper Christopher Secretary c/o Coastal Property Management, Stuart, FL, 34994
Crosswhite Joseph President c/o Coastal Property Management, Stuart, FL, 34994
Friedman Lawrence Vice President c/o Coastal Property Management, Stuart, FL, 34994
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 Fields & Bachove, PLLC, 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2016-08-22 Fields & Bachove, PLLC -
REINSTATEMENT 1995-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State