Search icon

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

Company Details

Entity Name: OCEAN TOWERS 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: 17 Mar 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: 720531
FEI/EIN Number 591490027

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

Address: 2701-2743 OCEAN DRIVE, VERO BEACH, FL, 32963
Mail Address: OCEAN TOWERS C/O FirstService Residential, 3055 Cardinal Drive, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CILIENTO ROBERT Director 2743 OCEAN DRIVE #45, VERO BEACH, FL, 32963
ANSON JAMES Director 2741 OCEAN DRIVE # 33, VERO BEACH, FL, 32963
YOUNG CASSIN Secretary 2739 OCEAN DR #30, VERO BEACH, FL, 32963
GOODHAND WILLIAM Treasurer 2743 OCEAN DR #42, VERO BEACH, FL, 32963
GALLEMORE BRUCE Vice President 2739 OCEAN DRIVE, VERO BEACH, FL, 32963
FOSGARD RANDY President 2703 OCEAN DR, VERO BEACH, FL, 32963
MCKINNON CHARLES Agent 3055 CARDINAL DR, STE. 302, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-18 2701-2743 OCEAN DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2016-04-21 MCKINNON, CHARLES -
AMENDMENT 2013-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 2701-2743 OCEAN DRIVE, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 3055 CARDINAL DR, STE. 302, VERO BEACH, FL 32963 -
REINSTATEMENT 1990-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State