Search icon

THE DUNES OF OCEAN RIDGE, INC. - Florida Company Profile

Company Details

Entity Name: THE DUNES OF OCEAN RIDGE, 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: 18 Sep 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 1995 (29 years ago)
Document Number: 744298
FEI/EIN Number 599202508

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

Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSOW RICHARD Director 6711 N OCEAN BLVD., #3, OCEAN RIDGE, FL, 33435
SPENCER LEE President 6711 N. OCEAN BLVD. #5, OCEAN RIDGE, FL, 33435
KONST RICHARD Secretary 6711 N OCEAN BLVD #33, OCEAN RIDGE, FL, 33435
GIAMMALVO JOSEPH Vice President 6711 N. OCEAN BLVD # 4, OCEAN RIDGE, FL, 33435
HANNON NANCY Director 6711 N OCEAN BLVD #28, OCEAN RIDGE, FL, 33435
HENRY WILLA Director 6711 N OCEAN BLVD #18, OCEAN RIDGE, FL, 33435
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-03-25 CARROLL, KEVIN M -
AMENDMENT 1995-11-20 - -
REINSTATEMENT 1989-11-14 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State