Search icon

OCEAN TOWERS OF HUTCHINSON ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN TOWERS OF HUTCHINSON ISLAND 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: 13 Feb 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: 756381
FEI/EIN Number 592252281

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994, US
Mail Address: C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martin Stephen President C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
D'Anna Michael Vice President C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
Griffin Terrence Treasurer C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
BENSON CATHY Secretary C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
Day Janice Director C/O 1111 SE FEDERAL HWY., #100, STUART, FL, 34994
BRENNAN GROGAN,ESQ. Agent 824 W. INDIANTOWN ROAD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-02 - -
REGISTERED AGENT NAME CHANGED 2022-04-06 BRENNAN GROGAN,ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 824 W. INDIANTOWN ROAD, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 C/O 1111 SE FEDERAL HWY., #100, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2017-03-20 C/O 1111 SE FEDERAL HWY., #100, STUART, FL 34994 -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment 2023-06-02
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State