Search icon

OCEAN ISLES FISHING VILLAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 May 2025

Sources: Florida Department of State