Entity Name: | OCEAN ISLES FISHING VILLAGE, 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: | 18 May 1981 (44 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 04 Sep 1985 (40 years ago) |
Document Number: | 758392 |
FEI/EIN Number |
592272186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10877 OVERSEAS HWY, UNIT 1/OFFICE, MARATHON, FL, 33050, US |
Mail Address: | 10877 Overseas Highway, OFFICE, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sarlo-Elliott Annita | Director | 10877 Overseas Hwy., Marathon, FL, 33050 |
Novak Robert | Vice President | 10877 Overseas Highway, Marathon, FL, 33050 |
Christie Bart | Treasurer | 14625 SW 59th Terr., Miami, FL, 33183 |
Austin Ronald | President | 10877 Overseas Highway Apt 25, Marathon, FL, 33050 |
Brito Ricardo | Director | 15130 NW 7th Ct., Pembroke Pines, FL, 33028 |
Becker, PA | Agent | 1 East Broward Blvd., Ft. Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Becker, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 1 East Broward Blvd., Ste 1800, Ft. Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 10877 OVERSEAS HWY, UNIT 1/OFFICE, MARATHON, FL 33050 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 10877 OVERSEAS HWY, UNIT 1/OFFICE, MARATHON, FL 33050 | - |
EVENT CONVERTED TO NOTES | 1985-09-04 | - | - |
EVENT CONVERTED TO NOTES | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-01 |
AMENDED ANNUAL REPORT | 2018-10-31 |
AMENDED ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2018-01-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State