Entity Name: | OCEANSIDE SURF 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: | 06 Dec 1972 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | 724948 |
FEI/EIN Number |
314278320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1264 Surf Rd, Apt 1, Riviera Beach, FL, 33404, US |
Mail Address: | 5751 hwy 150, ATTN: Mike Maloney, floyds knobs, IN, 47119, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maloney Michael G | President | 5751 hwy 150, floyds knobs, IN, 47119 |
Maloney Brent | Vice President | 29018 Tackaberry Ct, Agoura Hills, CA, 91301 |
maloney marsha a | Treasurer | 5751 hwy 150, Floyds Knobs, IN, 47119 |
Maloney Michael | Agent | 1264 SURF RD, SINGER ISLAND, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-09 | 1264 SURF RD, APT. 1, SINGER ISLAND, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2021-01-09 | 1264 Surf Rd, Apt 1, Riviera Beach, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 1264 Surf Rd, Apt 1, Riviera Beach, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Maloney, Michael | - |
REINSTATEMENT | 2016-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-12 | - | - |
PENDING REINSTATEMENT | 2013-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2004-02-06 | OCEANSIDE SURF CONDOMINIUM ASSOCIATION INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-15 |
REINSTATEMENT | 2016-03-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State