Search icon

GALT OCEAN MANOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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