Search icon

OCEAN ISLES FISHING VILLAGE, INC.

Company Details

Entity Name: OCEAN ISLES FISHING VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 May 1981 (44 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 04 Sep 1985 (39 years ago)
Document Number: 758392
FEI/EIN Number 59-2272186
Address: 10877 OVERSEAS HWY, UNIT 1/OFFICE, MARATHON, FL 33050
Mail Address: 10877 Overseas Highway, OFFICE, unit 1, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
Becker, PA Agent 1 East Broward Blvd., Ste 1800, Ft. Lauderdale, FL 33301

Director

Name Role Address
Sarlo-Elliott, Annita Director 10877 Overseas Hwy., Unit 67 Marathon, FL 33050
Brito, Ricardo Director 15130 NW 7th Ct., Pembroke Pines, FL 33028

Vice President

Name Role Address
Novak, Robert Vice President 10877 Overseas Highway, Unit 109 Marathon, FL 33050

Treasurer

Name Role Address
Christie, Bart Treasurer 14625 SW 59th Terr., Miami, FL 33183

President

Name Role Address
Austin, Ronald President 10877 Overseas Highway Apt 25, Marathon, FL 33050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Becker, PA No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1 East Broward Blvd., Ste 1800, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-05-01 10877 OVERSEAS HWY, UNIT 1/OFFICE, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 10877 OVERSEAS HWY, UNIT 1/OFFICE, MARATHON, FL 33050 No data
EVENT CONVERTED TO NOTES 1985-09-04 No data No data
EVENT CONVERTED TO NOTES 1983-11-10 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State