Search icon

OCEAN POINT VILLA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN POINT VILLA 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: 18 Aug 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: 736617
FEI/EIN Number 592071070

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

Address: 999 98TH ST, MARATHON, FL, 33050, US
Mail Address: 3306 DEL PRADO BLVD. S., CAPE COCORL, FL, 33904, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTAR BILL President 3306 DEL PRADO BLVD. S., CAPE COCORL, FL, 33904
ANTAR BILL Director 3306 DEL PRADO BLVD. S., CAPE COCORL, FL, 33904
ANTAR DIMA Vice President 3306 DEL PRADO BLVD. S., CAPE COCORL, FL, 33904
ANTAR DIMA Director 3306 DEL PRADO BLVD. S., CAPE COCORL, FL, 33904
CAPE CORAL TAX & ACCOUNTING SERVICES, LLC Agent 3306 DEL PRADO BLVD. S., CAPE COCORL, FL, 33904

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-12-05 999 98TH ST, MARATHON, FL 33050 -
AMENDMENT 2023-12-05 - -
REGISTERED AGENT NAME CHANGED 2023-12-05 CAPE CORAL TAX & ACCOUNTING SERVICES, LLC -
REINSTATEMENT 2018-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 3306 DEL PRADO BLVD. S., CAPE COCORL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 1983-05-23 999 98TH ST, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
REINSTATEMENT 2024-11-15
Amendment 2023-12-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-12-07
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State