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 |
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 |
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 | - |
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