Search icon

OCEANGATE OF VERO BEACH ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANGATE OF VERO 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: 25 Mar 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: 729169
FEI/EIN Number 591595558

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

Address: C/O AR CHOICE MANAGEMENT, 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962, US
Mail Address: C/O AR CHOICE MANAGEMENT, 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIDERMAN NORBERT President C/O AR CHOICE MANAGEMENT, VERO BEACH, FL, 32962
PALERMINO JOE Vice President 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962
Dillehay Barry Director 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962
SHIELDS MIKE Secretary 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962
Paul, Jr. Ray Director 100 Vista Royale Boulevard, Vero Beach, FL, 32962
AR CHOICE MANAGEMENT Agent 100 VISTA ROYALE BLVD, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 C/O AR CHOICE MANAGEMENT, 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2018-02-22 C/O AR CHOICE MANAGEMENT, 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2018-02-22 AR CHOICE MANAGEMENT -
REGISTERED AGENT ADDRESS CHANGED 2018-02-22 100 VISTA ROYALE BLVD, VERO BEACH, FL 32962 -
AMENDMENT 1985-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-22
Amendment 2019-01-31
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State