Entity Name: | OCEAN INLET YACHT CLUB 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: | 14 May 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Jun 1976 (49 years ago) |
Document Number: | 732763 |
FEI/EIN Number |
591672772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAY DWAYNE | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SUNSHINE DIANE | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
LOMBARDI BRIAN | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DAVIS MIKE | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
KNOX BOB | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
NAME CHANGE AMENDMENT | 1976-06-01 | OCEAN INLET YACHT CLUB CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State