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 |
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 |
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 | - | - |
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