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 |
Name | Role | Address |
---|---|---|
Khairallah, Fady | Agent | 6550 N Ocean Blvd, Unit 6, OCEAN RIDGE, FL 33435 |
Name | Role | Address |
---|---|---|
BIANCHINI , SAMUEL, III | Vice President | 6550 N Ocean Blvd, Unit 9 OCEAN RIDGE, FL 33435 |
Name | Role | Address |
---|---|---|
BIANCHINI , SAMUEL, III | Secretary | 6550 N Ocean Blvd, Unit 9 OCEAN RIDGE, FL 33435 |
Name | Role | Address |
---|---|---|
Darragh, Alex | Treasurer | 6550 N Ocean Blvd, Unit 2 OCEAN RIDGE, FL 33435 |
Name | Role | Address |
---|---|---|
KHAIRALLAH, FADY | President | 21 SE 5TH STREET, SUITE #200 Boca Raton, FL 33432 |
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 |
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