Entity Name: | GALT OCEAN MANOR CONDOMINIUM ASSOCIATION, 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: | 01 Sep 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2024 (6 months ago) |
Document Number: | 759859 |
FEI/EIN Number |
363202079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4040 Galt Ocean Drive, Fort Lauderdale, FL, 33308, US |
Mail Address: | 4040 Galt Ocean Drive, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALERICO FRANK | Director | 4040 Galt Ocean Drive, Fort Lauderdale, FL, 33308 |
CAICO CHARLES | Director | 4040 Galt Ocean Drive, Fort Lauderdale, FL, 33308 |
Richards Sara | Director | 4040 Galt Ocean Drive, Fort Lauderdale, FL, 33308 |
Richards Sara | Vice President | 4040 Galt Ocean Drive, Fort Lauderdale, FL, 33308 |
SPOSATO CHARLES | Director | 4040 Galt Ocean Drive, Fort Lauderdale, FL, 33308 |
McNamara Shawn | Treasurer | 4040 Galt Ocean Drive, Fort Lauderdale, FL, 33308 |
COVEN DAVID AEsq. | Agent | 4040 Galt Ocean Drive, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-22 | 4040 Galt Ocean Drive, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2023-04-22 | 4040 Galt Ocean Drive, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-22 | COVEN, DAVID A., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-22 | 4040 Galt Ocean Drive, Fort Lauderdale, FL 33308 | - |
CANCEL ADM DISS/REV | 2004-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000827953 | LAPSED | 03-60129-CIV-MARRA | U.S. DISTRICT COURT, S DIST FL | 2010-07-26 | 2015-08-09 | $23,954.82 | STEVEN BROTHER, C/O WILLIAL N. CHAROUHIS, ESQ., SUITE 1750, 80 SW 8TH STREET, MIAMI, FL 33130 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-01 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-07-27 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-04 |
AMENDED ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State