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 |
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 |
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 | - | - |
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