Entity Name: | OCEANCREST CONDOMINIUM APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Feb 1980 (45 years ago) |
Document Number: | 751188 |
FEI/EIN Number | 59-2096333 |
Mail Address: | 185 E Indiantown Road, Suite 127, Accounting Department, Inc., Jupiter, FL 33477 |
Address: | 1300 A1A SOUTH, #100, JUPITER, FL 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dooley, Cathleen | Agent | 8855 Golden Mountain Circle, Boynton Beach, FL 33473 |
Name | Role | Address |
---|---|---|
HESS, RICHARD | Treasurer | 1300 S. A1A #218, JUPITER, FL 33477 |
Name | Role | Address |
---|---|---|
Taylor, Lisa | Vice President | 1300 South A1A, #519 Jupiter, FL 33477 |
Name | Role | Address |
---|---|---|
Dooley, Cathleen | President | 1300 S Highway A1A, #409 Jupiter, FL 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 1300 A1A SOUTH, #100, JUPITER, FL 33477 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 1300 A1A SOUTH, #100, JUPITER, FL 33477 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-12 | Dooley, Cathleen | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 8855 Golden Mountain Circle, Boynton Beach, FL 33473 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State