Entity Name: | O.B. SURFSIDE CLUB, SOUTH, CORP., 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: | 13 Apr 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2015 (10 years ago) |
Document Number: | 720707 |
FEI/EIN Number |
591401023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1133 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176, US |
Mail Address: | 1133 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GABA SHERRY | Director | 1133 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176 |
ROY JAMES | Vice President | 1133 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176 |
PEDEVILLANO MARC | President | 1133 Ocean Shore Boulevard, Ormond Beach, FL, 32176 |
OSTANSKI BARBARA | Secretary | 1133 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176 |
PILOT VIVIAN | Treasurer | 1133 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176 |
TAVADIA VIJAY | Director | 1133 OCEAN SHORE BLVD, ORMOND BEACH, FL, 32176 |
PEDEVILLANO MARC | Agent | 1133 Ocean Shore Boulevard, Ormond Beach, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-28 | 1133 OCEAN SHORE BLVD, ORMOND BEACH, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | PEDEVILLANO, MARC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 1133 Ocean Shore Boulevard, Ormond Beach, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-06 | 1133 OCEAN SHORE BLVD, ORMOND BEACH, FL 32176 | - |
REINSTATEMENT | 2015-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-09-06 |
ANNUAL REPORT | 2022-02-17 |
AMENDED ANNUAL REPORT | 2021-11-17 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State