Search icon

OCEAN CHATEAU OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN CHATEAU OF VERO BEACH, 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: 03 Apr 1970 (55 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: 718143
FEI/EIN Number 591320562

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

Address: 4049 OCEAN DR, OFFICE, VERO BCH, FL, 32963, US
Mail Address: 835 20TH PLACE, VERO BCH, FL, 32960, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kopp Lynetta Director 4049 OCEAN DRIVE #101, VERO BEACH, FL, 32963
Allan Judith D Director 4049 OCEAN DR #405, VERO Beach, FL, 32963
Byrns Richard Director 4049 OCEAN DR. #505, VERO BEACH, FL, 32963
BRESLIN LIZA Treasurer 4049 OCEAN DR #403, VERO BEACH, FL, 32963
McCabe Susan Director 4049 OCEAN DR. #506, VERO BEACH, FL, 32963
MOYER Suzanne Director 4049 OCEAN DRIVE #504, VERO BEACH, FL, 32963
ROSS EARLE BONAN & ENSOR, PA Agent 789 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-24 ROSS EARLE BONAN & ENSOR, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-10-24 789 SW FEDERAL HWY, #101, STUART, FL 34994 -
AMENDED AND RESTATEDARTICLES 2024-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 4049 OCEAN DR, OFFICE, VERO BCH, FL 32963 -
CHANGE OF MAILING ADDRESS 2023-03-07 4049 OCEAN DR, OFFICE, VERO BCH, FL 32963 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-24
Amended and Restated Articles 2024-08-16
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State