Entity Name: | OCEAN VILLAS 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: | 30 Jan 1981 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2007 (18 years ago) |
Document Number: | 756133 |
FEI/EIN Number |
593589402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2120 - 2130 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | C/O 305 CEDAR AVENUE, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD LISA | President | P.O. Box 663, New Smyrna Beach, FL, 32170 |
Byrne Alison | Treasurer | 405 Ruth Street, Longwood, FL, 32779 |
FORD LISA | Agent | 2126 S. Atlantic Avenue, New Smyrna Beach, FL, 32169 |
MALIZIA DONNA | Vice President | 1051 Watson Dr., Elgin, SC, 29045 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 2126 S. Atlantic Avenue, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2012-02-24 | 2120 - 2130 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-09 | 2120 - 2130 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-10-09 | FORD, LISA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1995-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1985-01-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State