Search icon

OCEANTREE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANTREE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 May 1977 (48 years ago)
Document Number: 738942
FEI/EIN Number 59-1745332
Address: 3400 N OCEAN DR., SINGER ISLAND, FL 33404
Mail Address: 3400 N OCEAN DR., SINGER ISLAND, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LaMorte, Frank, MGR Agent 3400 N OCEAN DR, SINGER ISLAND, FL 33404

President

Name Role Address
Griffin, Larry President 3400 N OCEAN DR., SINGER ISLAND, FL 33404

Director

Name Role Address
LAW, LARRY Director 3400 N. OCEAN DRIVE, SINGER ISLAND, FL 33404
Oatis, Gregory Director 3400 N. OCEAN DRIVE, SINGLER ISLAND, FL 33404
Manziano Santoro, Theresa Director 3400 NORTH OCEAN DR, SINGER ISLAND, FL 33404

Secretary

Name Role Address
Beal, Barbara Secretary 3400 N OCEAN DR, SINGER ISLAND, FL 33404

Treasurer

Name Role Address
Zubak, Chuck Treasurer 3400 N. OCEAN DRIVE, SINGER ISLAND, FL 33404

Vice President

Name Role Address
Neckermann, Johannes Vice President 3400 N. OCEAN DRIVE, SINGER ISLAND, FL 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 LaMorte, Frank, MGR No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 3400 N OCEAN DR, SINGER ISLAND, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 3400 N OCEAN DR., SINGER ISLAND, FL 33404 No data
CHANGE OF MAILING ADDRESS 2007-04-16 3400 N OCEAN DR., SINGER ISLAND, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State