Search icon

OCEAN TOWERS CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN TOWERS CONDOMINIUM, 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: 29 Jun 1972 (53 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: 723772
FEI/EIN Number 591500513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2800 S. OCEAN BLVD., BOCA RATON, FL, 33432
Mail Address: 2800 S. OCEAN BLVD., BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckmann Wayne President 2800 S OCEAN BLVD, BOCA RATON, FL, 33432
Caluwaert John Vice President 2800 S OCEAN BLVD, BOCA RATON, FL, 33432
VECCHIONE JOANNE B Secretary 2800 S OCEAN BLVD, BOCA RATON, FL, 33432
Kaufman Michael Treasurer 2800 S. OCEAN BLVD., BOCA RATON, FL, 33432
Greenberg Scott Director 2800 S. OCEAN BLVD., BOCA RATON, FL, 33432
Cosenza Rose Director 2800 S. OCEAN BLVD., BOCA RATON, FL, 33432
Sachs Sax Caplan Agent 2800 S OCEAN BLVD, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118094 OCEAN TOWERS EXPIRED 2014-11-24 2024-12-31 - 2800 SOUTH OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-02-13 OCEAN TOWERS CONDOMINIUM, INC. -
REGISTERED AGENT NAME CHANGED 2022-04-27 Sachs Sax Caplan -
REGISTERED AGENT ADDRESS CHANGED 2018-09-10 2800 S OCEAN BLVD, BOCA RATON, FL 33432 -
AMENDMENT 1986-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-31
Amendment and Name Change 2023-02-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-07
Reg. Agent Change 2018-11-26
Reg. Agent Change 2018-09-10
ANNUAL REPORT 2018-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State