Search icon

OCEAN PALM VILLAS SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN PALM VILLAS SOUTH 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: 03 Jul 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: 726851
FEI/EIN Number 591559147

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

Mail Address: 411 S Central Ave Ste B, Flagler Beach, FL, 32136, US
Address: 411 S Central Ave Ste B, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roberge David President 411 S Central Ave Ste B, FLAGLER BEACH, FL, 32136
Garcia Christopher Vice President 411 S Central Ave Ste B, FLAGLER BEACH, FL, 32136
Tillotson Sandra Treasurer 411 S Central Ave Ste B, FLAGLER BEACH, FL, 32136
Reim DeEtta Director 411 S Central Ave Ste B, FLAGLER BEACH, FL, 32136
Gagnon Claudette Director 411 S Central Ave Ste B, FLAGLER BEACH, FL, 32136
VESTA PROPERTY SERVICES, LLC Agent -
Drake Kristen Secretary 411 S Central Ave Ste B, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Vesta Property Services -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 411 S Central Ave Ste B, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2021-04-21 411 S Central Ave Ste B, FLAGLER BEACH, FL 32136 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 411 S Central Ave Ste B, Flagler Beach, FL 32136 -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State