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 |
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 |
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 | - | - |
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