Search icon

OCEAN WALK PLACE HOME OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN WALK PLACE HOME 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: 06 Jul 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 1999 (26 years ago)
Document Number: 736295
FEI/EIN Number 592262568

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

Address: c/o Harbor Management of South FL, 641 University Blvd., Jupiter, FL, 33458, US
Mail Address: c/o Harbor Management of South FL, 641 University Blvd., Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oakley Rick Director c/o Harbor Management of South FL, Jupiter, FL, 33458
Levy David Treasurer c/o Harbor Management of South FL, Jupiter, FL, 33458
Kavanewsky Steve Secretary c/o Harbor Management of South FL, Jupiter, FL, 33458
Bachove Evan Esquire Agent 4400 PGA Blvd, Palm Beach Gardens, FL, 33410
Boorse Mary Jane Vice President c/o Harbor Management of South FL, Jupiter, FL, 33458
Thorpe David President c/o Harbor Management of South FL, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 4400 PGA Blvd, Suite 308, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Bachove, Evan, Esquire -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 c/o Harbor Management of South FL, 641 University Blvd., Suite 205, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-04-11 c/o Harbor Management of South FL, 641 University Blvd., Suite 205, Jupiter, FL 33458 -
REINSTATEMENT 1999-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-06

Date of last update: 02 Jun 2025

Sources: Florida Department of State