Entity Name: | OCEAN COLONY CONDOMINIUM ASSOCIATION, 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: | 10 Dec 1969 (55 years ago) |
Document Number: | 717706 |
FEI/EIN Number |
591346162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1620 SOUTH OCEAN BLVD, LAUDERDALE BY-THE-SEA, FL, 33062, US |
Mail Address: | 1620 SOUTH OCEAN BLVD (OFFICE), LAUDERDALE BY-THE-SEA, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER, JR. JOHN G | President | 1620 SOUTH OCEAN BLVD. # 7-P, LAUDERDALE BY-THE-SEA, FL, 33062 |
DAVIS BARBARA J | Vice President | 1620 SOUTH OCEAN BLVD. # 15-F, LAUDERDALE BY-THE-SEA, FL, 33062 |
Best Kathleen J | Director | 1620 SOUTH OCEAN BLVD. # 2-L, LAUDERDALE BY-THE-SEA, FL, 33062 |
KRANJCEC AYMEE | Secretary | 1620 SOUTH OCEAN BLVD. # 5-E, LAUDERDALE BY-THE-SEA, FL, 33062 |
Delduca Christine | Director | 1620 SOUTH OCEAN BLVD. # 16-N, LAUDERDALE BY-THE-SEA, FL, 33062 |
Ryan Vincent G | Director | 1620 SOUTH OCEAN BLVD. # 14-F, LAUDERDALE BY-THE-SEA, FL, 33062 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-09 | Kaye Bender Rembaum, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-09 | 1200 Park Central Blvd. S., Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-07 | 1620 SOUTH OCEAN BLVD, LAUDERDALE BY-THE-SEA, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2014-03-07 | 1620 SOUTH OCEAN BLVD, LAUDERDALE BY-THE-SEA, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
AMENDED ANNUAL REPORT | 2023-10-09 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State