Search icon

461 OCEAN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 461 OCEAN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Feb 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2018 (6 years ago)
Document Number: 738053
FEI/EIN Number 62-1025173
Address: 461 N OCEAN BLVD, BOCA RATON, FL 33432
Mail Address: 461 N OCEAN BLVD, APT. # 2, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Ricaurte, Alberto Agent 461 N OCEAN BLVD, # 2, BOCA RATON, FL 33432

Treasurer

Name Role Address
Novelle , Donald Treasurer 461 N. OCEAN BLVD, # 3, BOCA RATON, FL 33432-4211

Director

Name Role Address
Novelle , Donald Director 461 N OCEAN BLVD # 3, BOCA RATON, FL 33432-4211

President

Name Role Address
Novelle , Donald President 461 N OCEAN BLVD # 3, BOCA RATON, FL 33432-4211

Vice President

Name Role Address
Ricaurte, Alberto Vice President 461 N Ocean Blvd, # 2 Boca Raton, FL 33432

Secretary

Name Role Address
CHILDERS, KEITH L Secretary 461 N. OCEAN BLVD. # 1, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 461 N OCEAN BLVD, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2023-09-05 461 N OCEAN BLVD, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2023-09-05 Ricaurte, Alberto No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 461 N OCEAN BLVD, # 2, BOCA RATON, FL 33432 No data
AMENDMENT 2018-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-11
Amendment 2018-08-23
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State