Entity Name: | OCEAN VILLAGE PROPERTY OWNERS 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: | 15 May 1974 (51 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Mar 2009 (16 years ago) |
Document Number: | 729675 |
FEI/EIN Number |
591557601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 SOUTH OCEAN DRIVE, ADMIN BLDG., FORT PIERCE, FL, 34949 |
Mail Address: | 2400 SOUTH OCEAN DRIVE, ADMIN BLDG., FORT PIERCE, FL, 34949 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeBack Steven | Director | 2400 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949 |
Harris Michele | Secretary | 2400 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949 |
Bockenstette Thomas | President | 2400 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949 |
STROTHMANN DAVID | Vice President | 2400 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949 |
Widing Chrisptopher G | Treasurer | 2400 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949 |
McKinnon Charles W | Agent | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL, 32963 |
Bryant Chester | Director | 2400 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-02 | McKinnon, Charles W | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 2400 SOUTH OCEAN DRIVE, ADMIN BLDG., FORT PIERCE, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 2400 SOUTH OCEAN DRIVE, ADMIN BLDG., FORT PIERCE, FL 34949 | - |
AMENDMENT AND NAME CHANGE | 2009-03-27 | OCEAN VILLAGE PROPERTY OWNERS ASSOCIATION, INC. | - |
AMENDMENT | 2006-05-12 | - | - |
AMENDED AND RESTATEDARTICLES | 1987-01-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State