Search icon

THE OCEAN VIEW TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OCEAN VIEW TOWNHOUSE 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: 15 Sep 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1999 (25 years ago)
Document Number: 760043
FEI/EIN Number 650377138

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

Address: 3250 NE 12TH ST., #1, POMPANO BEACH, FL, 33062, US
Mail Address: 3250 NE 12TH ST., #1, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGETTE MARCOTTE Treasurer 3250 NE 12TH ST., #1, POMPANO BEACH, FL, 33062
Depping Dayton President 3250 NE 12th #4, Pompano Beach, FL, 33062
Havan Jean-Luc Secretary 3250 NE 12TH ST., #3, POMPANO BEACH, FL, 33062
MARCOTTE GEORGETTE Agent 3250 NE 12TH ST., #1, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 3250 NE 12TH ST., #1, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2007-01-24 MARCOTTE, GEORGETTE -
CHANGE OF MAILING ADDRESS 2007-01-24 3250 NE 12TH ST., #1, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 3250 NE 12TH ST., #1, POMPANO BEACH, FL 33062 -
REINSTATEMENT 1999-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1989-10-20 THE OCEAN VIEW TOWNHOUSE CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1989-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State