Search icon

OCEANUS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: OCEANUS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Oct 1972 (52 years ago)
Document Number: 724534
FEI/EIN Number 59-1713242
Address: 928 E NEW HAVEN AVE, MELBOURNE, FL 32901
Mail Address: 928 E NEW HAVEN AVE, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
SPACE COAST PROPERTY MANAGEMENT OF BREVARD, LLC Agent

Vice President

Name Role Address
Langley, Rosalie Vice President 928 E NEW HAVEN AVE, MELBOURNE, FL 32901

President

Name Role Address
HAGERTY, PATRICK President 928 E NEW HAVEN AVE, MELBOURNE, FL 32901

Treasurer

Name Role Address
BRADSHAW, JEFFREY Treasurer 928 E NEW HAVEN AVE, MELBOURNE, FL 32901

DAL

Name Role Address
BRAUNLICH, BRANDON DAL 928 E NEW HAVEN AVE, MELBOURNE, FL 32901
REYNOLDS, RAFAELLA DAL 928 E NEW HAVEN AVE, MELBOURNE, FL 32901

Secretary

Name Role Address
HURLEY, PATRICIA Secretary 928 E NEW HAVEN AVE, MELBOURNE, FL 32901

Director

Name Role Address
BANKS, BETH Director 928 E NEW HAVEN AVE, MELBOURNE, FL 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2020-03-23 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2020-03-23 Space Coast Property Management of Brevard LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-23 928 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State