Entity Name: | OCEAN MIST 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: | 14 Jun 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 2019 (6 years ago) |
Document Number: | 743250 |
FEI/EIN Number |
591877336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16497 Estate Lane, montpelier, VA, 23192, US |
Mail Address: | 16497 Estate Lane, montpelier, VA, 23192, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Taylor Kim | President | 107 INLET WAY, PALM BEACH SHORES, FL, 33404 |
Taylor Kim | Director | 107 INLET WAY, PALM BEACH SHORES, FL, 33404 |
McKeon Maryann | Secretary | 107 INLET WAY #2, PALM BEACH SHORES, FL, 33404 |
SIMOES PAULO | Director | 107 INLET WAY, PALM BEACH SHORES, FL, 33404 |
SIMOES PAULO | Secretary | 107 INLET WAY, PALM BEACH SHORES, FL, 33404 |
Taylor Kim P | Agent | 107 INLET WAY, PALM BEACH SHORES, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-17 | Taylor, Kim PRES | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-08 | 16497 Estate Lane, montpelier, VA 23192 | - |
CHANGE OF MAILING ADDRESS | 2022-11-08 | 16497 Estate Lane, montpelier, VA 23192 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 107 INLET WAY, #3, PALM BEACH SHORES, FL 33404 | - |
REINSTATEMENT | 2019-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2000-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
REINSTATEMENT | 2019-05-06 |
ANNUAL REPORT | 2002-03-18 |
ANNUAL REPORT | 2001-01-26 |
REINSTATEMENT | 2000-07-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State