OCEAN SHORES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Entity Name: | OCEAN SHORES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jun 1980 (45 years ago) |
Document Number: | 752862 |
FEI/EIN Number | 592513253 |
Address: | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114, US |
Mail Address: | 1326 S Ridgewood Ave, Suite 14, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARRENDALE RICHARD | President | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
LIRETTE GLADYS | Director | 1326 S Ridgewood Ave, Daytona Beach, FL, 32114 |
SIPES JULIE | Secretary | 1326 S Ridgeview Ave, Daytona Beach, FL, 32114 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 507-C HERBERT STREET, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-04 | YACEK, RENNY M | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | 507-C HERBERT STREET, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-15 | 507-C HERBERT ST, PORT ORANGE, FL 32129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State