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 |
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 |
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 | - | - |
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