Search icon

OCEAN HARBOUR SOUTH UTILITIES CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN HARBOUR SOUTH UTILITIES CORPORATION, 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: 06 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 1986 (39 years ago)
Document Number: 759033
FEI/EIN Number 592747359

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

Address: 4245 N HWY A1A, FT PIERCE, FL, 34949, US
Mail Address: C/O ELLIOTT MERRILL MGNT., 835 20TH PLACE, VERO BEACH, FL, 32960
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanrahan WILLIAM President 4225 N. A1A #15, FORT PIERCE, FL, 34949
CONSIDINE ROBERT Treasurer 4200 N. A1A #515, FORT PIERCE, FL, 34949
RODRIGUEZ-TORRES RAFAEL Secretary 4250 NORTH A1A #404, FT. PIERCE, FL, 34949
ROSS DEBORAH Agent 819 SW FEDERAL HWY SUITE 302, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 819 SW FEDERAL HWY SUITE 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 4245 N HWY A1A, FT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2008-03-24 ROSS, DEBORAH -
CHANGE OF MAILING ADDRESS 2003-04-16 4245 N HWY A1A, FT PIERCE, FL 34949 -
REINSTATEMENT 1986-02-20 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State