Entity Name: | OCEAN BAY CLUB CONDOMINIUM 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: | 13 Apr 1972 (53 years ago) |
Document Number: | 723149 |
FEI/EIN Number |
591445439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
Mail Address: | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGINN LILLIAN | President | 5555 North Ocean Blvd #61, FORT LAUDERDALE, FL, 33308 |
OHR MICHAEL | Vice President | 5555 North Ocean Blvd #70, FORT LAUDERDALE, FL, 33308 |
GANGI DAVID | Treasurer | 5555 North Ocean Blvd #81, FORT LAUDERDALE, FL, 33308 |
CLEMENS DAVID | Director | 5555 North Ocean Blvd #1, FORT LAUDERDALE, FL, 33308 |
MCNAMARA SHAWN | Director | 5555 North Ocean Blvd #68, FORT LAUDERDALE, FL, 33308 |
FALZONE FRANK | Secretary | 5555 North Ocean Blvd #77, FORT LAUDERADLE, FL, 33308 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-03-04 | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-03 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-30 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-10 | C/O BENCHMARK PROPERTY MGMT, 7932 WILES ROAD, CORAL SPRINGS, FL 33067 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State