Entity Name: | OCEANSIDE PALMS 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: | 12 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2011 (14 years ago) |
Document Number: | 752922 |
FEI/EIN Number |
591649630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931, US |
Address: | 321 JOHNSON AVE, CAPE CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS JEFFERY W | President | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
WELLS JEFFERY W | Vice President | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
WELLS JEFFERY W | Treasurer | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
WELLS JEFFERY W | Secretary | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
WELLS JEFFERY W | Agent | 1415 N Atlantic Avenue, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 1415 N Atlantic Avenue, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 321 JOHNSON AVE, CAPE CANAVERAL, FL 32920 | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 321 JOHNSON AVE, CAPE CANAVERAL, FL 32920 | - |
AMENDMENT AND NAME CHANGE | 2005-01-11 | OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2004-12-22 | WELLS, JEFFERY W | - |
REINSTATEMENT | 2004-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1992-02-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. VS THE CITY OF CAPE CANAVERAL | 5D2019-1964 | 2019-07-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Luis Carreja, Anne Marie Giri |
Name | CITY OF CAPE CANAVERAL |
Role | Respondent |
Status | Active |
Representations | Anthony Garganese, Erin J. O'Leary |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Robert A. Wohn, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-12-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-12-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2019-11-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2019-11-13 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2019-09-09 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT |
On Behalf Of | OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-09-09 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-08-29 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons ~ AMENDED |
On Behalf Of | OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-08-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ BY 9/9 |
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2019-08-28 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-08-19 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | CITY OF CAPE CANAVERAL |
Docket Date | 2019-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/8 ORDER |
On Behalf Of | CITY OF CAPE CANAVERAL |
Docket Date | 2019-07-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | CITY OF CAPE CANAVERAL |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ BY 8/19 |
Docket Date | 2019-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CITY OF CAPE CANAVERAL |
Docket Date | 2019-07-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-07-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DAYS; REPLY W/IN 10 DAYS OF SVS OF RESPONSE |
Docket Date | 2019-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-07-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-07-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL ~ PT ANNE MARIE GIRI |
On Behalf Of | OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State