Search icon

OCEAN BEACH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN BEACH 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: 08 Sep 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2002 (23 years ago)
Document Number: 724279
FEI/EIN Number 591567017

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

Address: 3500 S. A1A Office, FLAGLER BEACH, FL, 32136, US
Mail Address: 3500 S. A1A Office, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Jim President 3500 SOUTH OCEAN SHORE BLVD #405, FLAGLER BEACH, FL, 32136
Jackson Jim Director 3500 SOUTH OCEAN SHORE BLVD #405, FLAGLER BEACH, FL, 32136
Cook Kendra Treasurer 3500 Oceanshore Blvd #217, Flagler Beach, FL, 32136
TRUXAH CHRISTIE Secretary 3500 S OCEANSHORE BLVD #402, FLAGLER BEACH, FL, 32136
FIELD HARFORD Director 3500 Oceanshore Blvd #104, Flagler Beach, FL, 32136
Recker Robert Director 3500 Oceanshore Blvd #220, Flagler Beach, FL, 32136
Schnell Brian Director 3600 South Ocean Shore Blvd #106, Flagler Beach, FL, 32136
Jackson Jim Agent 3500 S. A1A Office, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 3500 S. A1A Office, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2022-04-07 3500 S. A1A Office, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Jackson, Jim -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 3500 S. A1A Office, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2002-06-12 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State