Entity Name: | OCEAN VUE TOWNHOUSES 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: | 23 Jan 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 2002 (23 years ago) |
Document Number: | 756027 |
FEI/EIN Number |
650188317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1910 NE 5TH STREET, #11, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1910 NE 5TH STREET, #11, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINDERMANN ARTHUR MR. | Boar | 1910 NE 5TH STREET, DEERFIELD BEACH, FL, 33441 |
SHINKARUK STEVE MR. | Boar | 1910 NE 5TH STREET, DEERFIELD BEACH, FL, 33441 |
SERVOS SHAWN DR. | Boar | 1910 NE 5TH STREET, DEERFIELD BEACH, FL, 33441 |
PEYTON BOLIN, PL | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-08-17 | 3343 W. COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-17 | PEYTON BOLIN, PL | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-19 | 1910 NE 5TH STREET, #11, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2012-07-19 | 1910 NE 5TH STREET, #11, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 2002-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1993-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1990-11-19 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-14 |
Off/Dir Resignation | 2020-10-21 |
Reg. Agent Change | 2020-08-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State