Search icon

OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
OCEANSIDE PALMS CONDOMINIUM ASSOCIATION, INC. VS THE CITY OF CAPE CANAVERAL 5D2019-1964 2019-07-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-AP-044102-X

Parties

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.

Documents

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