OCEAN PALM VILLA ASSOCIATION, INC. - Florida Company Profile

Entity Name: | OCEAN PALM VILLA ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Jun 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2002 (23 years ago) |
Document Number: | 721282 |
FEI/EIN Number | 591396711 |
Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
Mail Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
City: | Flagler Beach |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Alan | President | 411 S Central Ave, Flagler Beach, FL, 32136 |
Clemenson Clinton | Vice President | 411 S Central Ave, Flagler Beach, FL, 32136 |
Mills Suzanne | Secretary | 411 S Central Ave, Flagler Beach, FL, 32136 |
Hann Steve | Director | 411 S Central Ave, Flagler Beach, FL, 32136 |
Yeager George | Director | 411 S Central Ave, Flagler Beach, FL, 32136 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 160 Cypress Point Pkwy, C207, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 160 Cypress Point Pkwy, C207, PALM COAST, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Coast to Coast Association Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 160 Cypress Point Pkwy, C207, PALM COAST, FL 32164 | - |
REINSTATEMENT | 2002-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State