Entity Name: | OCEAN WINDS, 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: | 30 Oct 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2023 (2 years ago) |
Document Number: | 749583 |
FEI/EIN Number |
592026375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 2101 N. ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McAndrew William | Director | 2101 N. ATLANTIC AVE. #15, DAYTONA BEACH, FL, 32118 |
Rievley Tim | President | 2101 N. ATLANTIC AVE., #23, DAYTONA BEACH, FL, 32118 |
Bridges Susan | Secretary | 2101 N. ATLANTIC AVE. #27, DAYTONA BEACH, FL, 32118 |
Ashburn Jim | Director | 2101 N. ATLANTIC AVE. #20, DAYTONA BEACH, FL, 32118 |
Coleman Dean | Vice President | 2101 N Atlantic Ave, Daytona Beach, FL, 32118 |
Bridges Susan V | Agent | 378 Woodland Ave, Daytona Beach, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-01 | 378 Woodland Ave, Daytona Beach, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 2101 N. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 2101 N. ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2023-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-02-13 | Bridges, Susan V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-01 |
REINSTATEMENT | 2023-02-13 |
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-10-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State