Entity Name: | OCEANRISE 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: | 09 Aug 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 Apr 2004 (21 years ago) |
Document Number: | 748465 |
FEI/EIN Number |
591942759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Address: | 10310 S. OCEAN DR., SUITE 105, JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez David | President | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Johnson Dwain | Vice President | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Anders Susan | Treasurer | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Benya Linda | Secretary | c/o Signature Property Mgmt, Stuart, FL, 34997 |
Hunter Joshua | Director | C/O Signature Property Management, Stuart, FL, 34997 |
ROSS EARLE BONAN ENSOR & CARRIGAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 10310 S. OCEAN DR., SUITE 105, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 789 SW Federal Hwy, STE #101, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | Ross, Earle, Bonan, Ensor & Carrigan P.A. | - |
AMENDED AND RESTATEDARTICLES | 2004-04-14 | - | - |
AMENDMENT | 2000-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-05-21 | 10310 S. OCEAN DR., SUITE 105, JENSEN BEACH, FL 34957 | - |
REINSTATEMENT | 1993-05-21 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State