Search icon

OYSTER BAY II OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OYSTER BAY II OWNER'S 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: 12 Feb 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2021 (4 years ago)
Document Number: 745916
FEI/EIN Number 592159416

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

Address: 1570 US 1, SEBASTIAN, FL, 32958, US
Mail Address: 1570 US 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Rosemary President 3209 S. Ocean Dr., #2A, Hallandale, FL, 33009
Della Volpe James Vice President 28 Fairway Landing, S. Weymouth, MA, 02190
Nippe Reynold L Treasurer 104 Lomond Ln., Cary, NC, 27518
FULLER MARGARET Secretary 258 Kiwi Dr., Barefoot Bay, FL, 32976
Davidson David Director 13841 Darlene Ave., Hudson, FL, 34667
Imondo William Director 75 Gulfstream Rd., Dania Bch., FL, 33004
Morgan Pamela Agent 1570 US 1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-23 Morgan, Pamela -
REINSTATEMENT 2021-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 1570 US 1, SEBASTIAN, FL 32958 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-05 1570 US 1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2003-02-05 1570 US 1, SEBASTIAN, FL 32958 -
REINSTATEMENT 1990-06-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-07-25 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-03-23
ANNUAL REPORT 2003-02-05
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State