Search icon

OCEAN TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN TOWERS 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: 04 Nov 1970 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: 719638
FEI/EIN Number 591425414

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

Mail Address: C/O RENE AND ASSOCIATES PA CPAS, 550 HERITAGE DR SUITE 180, JUPITER, FL, 33458, US
Address: 200 BEACH RD., TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hufnagel William Director 200 Beach Road, Tequesta, FL, 33469
LeConche Robert Director 200 Beach Road, Tequesta, FL, 33469
FERNANDES RONALD Treasurer 200 Beach Road, Tequesta, FL, 33469
Resnik Howard President 200 Beach Road, Tequesta, FL, 33469
Neenan Mike Director 200 Beach Road, Tequesta, FL, 33469
McDONALD THOMAS Vice President 200 Beach Road, Tequesta, FL, 33469
ROSS EARLE BONAN & ENSOR Agent 789 SW Federal Hwy # 101, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-03-19 - -
AMENDMENT 2022-04-11 - -
CHANGE OF MAILING ADDRESS 2022-03-10 200 BEACH RD., TEQUESTA, FL 33469 -
AMENDMENT 2021-12-16 - -
AMENDED AND RESTATEDARTICLES 2020-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 789 SW Federal Hwy # 101, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2017-03-10 ROSS EARLE BONAN & ENSOR -
CHANGE OF PRINCIPAL ADDRESS 2000-02-08 200 BEACH RD., TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Amended and Restated Articles 2024-03-19
ANNUAL REPORT 2023-03-28
Amendment 2022-04-11
ANNUAL REPORT 2022-03-10
Amendment 2021-12-16
ANNUAL REPORT 2021-04-14
Amended and Restated Articles 2020-05-13
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State