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 |
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 |
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 | - | - |
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