Search icon

OCEAN RESIDENCE NORTH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN RESIDENCE NORTH HOMEOWNERS' 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: 14 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2021 (4 years ago)
Document Number: 750231
FEI/EIN Number 590243516

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

Address: 261 OCEAN RESIDENCE COURT, SATELLITE BEACH, FL, 32937, US
Mail Address: 261 OCEAN RESIDENCE COURT, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evanoff Michael Secretary 263 OCEAN RESIDENCE CT, SATELLITE BEACH, FL, 32937
LYNN SHARI Treasurer 253 OCEAN RESIDENCE COURT, SATELLITE BEACH, FL, 32937
Richard Mendez Agent 261 OCEAN RESIDENCE COURT, SATELLITE BEACH, FL, 32937
Mendez Richard President 261 OCEAN RESIDENCE COURT, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-29 261 OCEAN RESIDENCE COURT, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 261 OCEAN RESIDENCE COURT, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2024-08-29 Richard, Mendez -
CHANGE OF MAILING ADDRESS 2024-08-29 261 OCEAN RESIDENCE COURT, SATELLITE BEACH, FL 32937 -
REINSTATEMENT 2021-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1988-12-28 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-08-29
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-05-31
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State