Search icon

OCEANSIDE TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE TERRACE 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 Apr 1981 (44 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: 757135
FEI/EIN Number 592266289

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

Address: Sea Breeze Community Management Services I, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
Mail Address: Sea Breeze Community Management Services I, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCASKEY CHARLES President Sea Breeze Community Management Services I, Palm Beach Gardens, FL, 33410
Murdoch Patricia Treasurer Sea Breeze Community Management Services I, Palm Beach Gardens, FL, 33410
Levy Steven Director Sea Breeze Community Management Services I, Palm Beach Gardens, FL, 33410
MacDermeid Alice Secretary Sea Breeze Community Management Services I, Palm Beach Gardens, FL, 33410
Artiglier John Director Sea Breeze Community Management Services I, Palm Beach Gardens, FL, 33410
IGLESIAS LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 15800 PINES BOULEVARD STE 303, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-02-07 IGLESIAS LAW GROUP, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 Sea Breeze Community Management Services Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-03-30 Sea Breeze Community Management Services Inc., 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 -
CANCEL ADM DISS/REV 2008-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-11-30 - -
AMENDMENT 1993-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
Reg. Agent Change 2019-02-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State