Search icon

OCEANWALK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANWALK 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: 11 Jan 1982 (43 years ago)
Document Number: 761069
FEI/EIN Number 592185177

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

Address: 5801 NORTH OCEAN BLVD, OCEAN RIDGE, FL, 33435
Mail Address: 5801 North Ocean Blvd, Ocean Ridge, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jerold Cederlund Director 5801 NORTH OCEAN BLVD #110, OCEAN RIDGE, FL, 33435
Raynor Winfield Dr. President 5801 N Ocean Blvd #206, OCEAN RIDGE, FL, 33435
Clarke Christine Secretary 5801 NORTH OCEAN BLVD, OCEAN RIDGE, FL, 33435
Grubman James Director 5801 NORTH OCEAN BLVD, OCEAN RIDGE, FL, 33435
Hart Mark Treasurer 5801 North Ocean Blvd, Ocean Ridge, FL, 33435
Daniell George Othe 5801 North Ocean Blvd, Ocean Ridge, FL, 33435
STOLOFF & MANOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-14 Stoloff & Manoff, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1818 S. Australian Avenue, Suite 400, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-03-26 5801 NORTH OCEAN BLVD, OCEAN RIDGE, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 1983-03-01 5801 NORTH OCEAN BLVD, OCEAN RIDGE, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State