Search icon

OCEAN EAST RESORT CLUB ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEAN EAST RESORT CLUB ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Dec 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2014 (11 years ago)
Document Number: 761042
FEI/EIN Number 592345595
Address: 867 S ATLANTIC AVE, ORMOND BEACH, FL, 32176
Mail Address: 867 S ATLANTIC AVE, ORMOND BEACH, FL, 32176
ZIP code: 32176
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIDATO JOSEPH Vice President 867 S ATLANTIC AVE, ORMOND BEACH, FL, 32176
Jerry Michael Director 867 S ATLANTIC AVE, ORMOND BEACH, FL, 32176
Constance Wagner Director 867 S ATLANTIC AVE, ORMOND BEACH, FL, 32176
Donald Nordlund Secretary 867 S ATLANTIC AVE, ORMOND BEACH, FL, 32176
GLENN R PADGETT PA Agent 1452 N US HWY 1, ORMOND BEACH, FL, 32174
Hall David Director 867 S ATLANTIC AVE, ORMOND BEACH, FL, 32176
Coleman Steven Vice President 867 S ATLANTIC AVE, ORMOND BEACH, FL, 32176

Form 5500 Series

Employer Identification Number (EIN):
592345595
Plan Year:
2014
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
22

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 GLENN R PADGETT PA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1452 N US HWY 1, SUITE 116, ORMOND BEACH, FL 32174 -
AMENDMENT 2014-02-28 - -
AMENDMENT 2013-10-04 - -
REINSTATEMENT 2009-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-06-18 867 S ATLANTIC AVE, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 1990-06-18 867 S ATLANTIC AVE, ORMOND BEACH, FL 32176 -
REINSTATEMENT 1988-05-13 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
174300.00
Total Face Value Of Loan:
174300.00

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$174,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$176,682.1
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $174,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State