Entity Name: | OCEANS FIVE 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: | 26 Dec 1974 (50 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Oct 2007 (18 years ago) |
Document Number: | 731463 |
FEI/EIN Number |
591859182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4409 Sea Mist Court, 170, New Smyrna Beach, FL, 32169, US |
Address: | 2987 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWEN MARK | Vice President | 2987 S. ATLANTIC AVE UNIT, DAYTONA BEACH SHORES, FL, 32118 |
CLARE JOHN | President | 2987 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118 |
BEISE CHERYL | Director | 2987 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118 |
Satterlee Tom | Director | 2987 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Wade Carolyn | Director | 2987 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
NEW SMYRNA BEACH ASSOCIATION MANAGEMENT, L | Agent | 4409 SEA MIST COURT, NEW SMYRNA BEACH, FL, 32169 |
Snyder Glenda | Secretary | 2987 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-11-05 | 2987 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-20 | NEW SMYRNA BEACH ASSOCIATION MANAGEMENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-20 | 4409 SEA MIST COURT, UNIT 170, NEW SMYRNA BEACH, FL 32169 | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-12 | 2987 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 | - |
REINSTATEMENT | 1991-06-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-11-05 |
Reg. Agent Change | 2023-10-20 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State