Entity Name: | OCEAN REEF VILLAS 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: | 16 Dec 1971 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 1995 (30 years ago) |
Document Number: | 722280 |
FEI/EIN Number |
591456055
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1571 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169-3151, US |
Mail Address: | 728 CANAL ST, NEW SMYRNA, FL, 32168-6903, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURKIN MICHAEL | President | 3745 MICHIANA DR, MICHIANA SHORES, IN, 46360 |
LANDON LILIE | Vice President | 1615 NETTLE CREEK DR, DUNLAP, IL, 61525 |
WIER GREG | Treasurer | 240 LINDCLIFF DR, GRANVILLE, OH, 43023 |
ROTHENBERG KARINA | Secretary | 457 OLD COUNTRY RD, WEST PALM BEACH, FL, 334144817 |
SCHEIBLE TRISHA | Director | 14220 BRIARCLIFF POINTE, FORT WAYNE, IN, 46814 |
KRIST GARY | Director | 1571 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
C. M. LYBRAND & CO., LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 1571 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169-3151 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 1571 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169-3151 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 728 CANAL ST, NEW SMYRNA, FL 32168-6903 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | C M LYBRAND & CO LLC | - |
REINSTATEMENT | 1995-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State