Search icon

OCEANAIRE CONDOMINIUM OF ORMOND BY-THE-SEA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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