Search icon

OCEAN EAST GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN EAST GARDENS 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: 10 May 1978 (47 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: 742838
FEI/EIN Number 592053277

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2440 SE OCEAN BOULEVARD, STUART, FL, 34996, US
Mail Address: 2440 SE Ocean Blvd., STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spader Ellen A Secretary 2440 SE Ocean Boulevard, Stuart, FL, 34996
Hughes Doug Director 2440 SE Ocean Boulevard, Stuart, FL, 34996
Stanley Melissa A Director 2440 SE OCEAN BOULEVARD, STUART, FL, 34996
Spader Ellen Agent 2440 SE OCEAN BLVD., STUART, FL, 34996
Skoglund Linda Director 2440 SE Ocean Boulevard, Stuart, FL, 34996
Powell Terrence Director 2440 SE Ocean Boulevard, Stuart, FL, 34996
Sandel Judy Director 910 Weir Street, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 2440 SE OCEAN BOULEVARD, STUART, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 2440 SE OCEAN BLVD., A106, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Spader, Ellen -
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 2440 SE OCEAN BOULEVARD, STUART, FL 34996 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1984-08-09 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State