Search icon

OCEAN CAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEAN CAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Nov 1977 (47 years ago)
Document Number: 740740
FEI/EIN Number 65-0822936
Address: 6550 N Ocean Blvd, Unit 6, OCEAN RIDGE, FL 33435
Mail Address: 6550 N Ocean Blvd, Unit 6, OCEAN RIDGE, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Khairallah, Fady Agent 6550 N Ocean Blvd, Unit 6, OCEAN RIDGE, FL 33435

Vice President

Name Role Address
BIANCHINI , SAMUEL, III Vice President 6550 N Ocean Blvd, Unit 9 OCEAN RIDGE, FL 33435

Secretary

Name Role Address
BIANCHINI , SAMUEL, III Secretary 6550 N Ocean Blvd, Unit 9 OCEAN RIDGE, FL 33435

Treasurer

Name Role Address
Darragh, Alex Treasurer 6550 N Ocean Blvd, Unit 2 OCEAN RIDGE, FL 33435

President

Name Role Address
KHAIRALLAH, FADY President 21 SE 5TH STREET, SUITE #200 Boca Raton, FL 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 Khairallah, Fady No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 6550 N Ocean Blvd, Unit 6, OCEAN RIDGE, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 6550 N Ocean Blvd, Unit 6, OCEAN RIDGE, FL 33435 No data
CHANGE OF MAILING ADDRESS 2023-07-17 6550 N Ocean Blvd, Unit 6, OCEAN RIDGE, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-11-10
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State