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 |
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 |
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 |
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 | - | - |
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