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 |
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 |
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 | - |
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