Entity Name: | OCEAN TOWERS UTILITIES CORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Feb 1981 (44 years ago) |
Date of dissolution: | 02 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Mar 2019 (6 years ago) |
Document Number: | 756416 |
FEI/EIN Number |
592467850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9400 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 34957 |
Mail Address: | 9417 S Ocean Drive, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DULBS EDWARD | Treasurer | 459 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
FLOTZ BOB | Director | 459 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
BUSCHMANN BILL | Secretary | 459 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Williams Roy | President | 459 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Fedder Robert | Vice President | 459 NW PRIMA VISTA BLVD, PORT ST LUCIE, FL, 34983 |
Pisano Frank | Agent | 8417 S Ocean Drive, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-05 | 8417 S Ocean Drive, Jensen Beach, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2015-03-05 | 9400 SOUTH OCEAN DRIVE, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | Pisano, Frank | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-03-12 | 9400 SOUTH OCEAN DRIVE, JENSEN BEACH, FL 34957 | - |
REINSTATEMENT | 1989-06-06 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
REINSTATEMENT | 1984-01-26 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State