Entity Name: | OCEANAIRE CONDOMINIUM OF ORMOND BY-THE-SEA, 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: | 07 Oct 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 1986 (39 years ago) |
Document Number: | 760322 |
FEI/EIN Number |
592359780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3390 OCEANSHORE BLVD, ORMOND BY THE SEA, FL, 32176, US |
Mail Address: | 1326 S Ridgewood Avenue, Daytona Beach, FL, 32114, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIATT DOUG | Director | c/o Daytona Realty and Property Management, S. Daytona, FL, 32119 |
VanWeest Deborah | Treasurer | 1326 S Ridgewood Avenue, Daytona Beach, FL, 32114 |
Betson Richard | President | 1326 S Ridgewood Avenue, Daytona Beach, FL, 32114 |
Dearth Phill | President | 1326 S Ridgewood Avenue, Daytona Beach, FL, 32114 |
Otto Gloria | Vice President | 1326 S Ridgewood Avenue, Daytona Beach, FL, 32114 |
Daytona Realty and Property Management, LL | Agent | 1326 S. Ridgewood Avenue, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-03 | 3390 OCEANSHORE BLVD, ORMOND BY THE SEA, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 1326 S. Ridgewood Avenue, Ste 6, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-14 | Daytona Realty and Property Management, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-19 | 3390 OCEANSHORE BLVD, ORMOND BY THE SEA, FL 32176 | - |
REINSTATEMENT | 1986-09-26 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State