Search icon

OCEAN TRAIL CONDOMINIUM ASSOCIATION NO. II, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN TRAIL CONDOMINIUM ASSOCIATION NO. II, 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: 17 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 1988 (37 years ago)
Document Number: 757258
FEI/EIN Number 592098366

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

Address: 100 OCEAN TRAIL WAY, JUPITER, FL, 33477
Mail Address: 100 OCEAN TRAIL WAY, #100, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aliberti Anthony Director 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410
DeAngelis Lawrence Director 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410
PIECUCH DONNA President 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410
PLAWNER MORT Treasurer 11621 KEW GARDENS AVENUE, PALM BEACH GARDENS, FL, 33410
LASSINGER RENEE Vice President 11621 KEW GARDENS AVENUE, PALM BEACH GARDENS, FL, 33410
LABADIE DENNIS Director 11621 KEW GARDENS AVENUE, PALM BEACH GARDENS, FL, 33410
ROSS DEBORAH LEsq. Agent 789 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2025-02-28 - -
REGISTERED AGENT NAME CHANGED 2019-03-14 ROSS, DEBORAH L., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 789 SW FEDERAL HWY, SUITE 101, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1994-04-18 100 OCEAN TRAIL WAY, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-29 100 OCEAN TRAIL WAY, JUPITER, FL 33477 -
AMENDMENT 1988-06-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2018-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State