Search icon

OCEAN PARK TERRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN PARK TERRACE 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 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2004 (21 years ago)
Document Number: 761483
FEI/EIN Number 592316193

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

Address: 2700 Gulf Drive North, Bradenton Beach, FL, 34217, US
Mail Address: c/o Gulf to Bay Services, PO Box 14597, Bradenton, FL, 34280, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heeren Ashley President c/o Gulf to Bay Services, Inc., Bradenton, FL, 34280
Wright Cory Vice President c/o Gulf to Bay Services, Inc., Bradenton, FL, 34280
Childress Daniel E Treasurer c/o Gulf to Bay Services, Inc., Bradenton, FL, 34280
Talley Patti Acti c/o Gulf to Bay Services, Inc., Bradenton, FL, 34280
GULF TO BAY SERVICES, INC.. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-26 2700 Gulf Drive North, Bradenton Beach, FL 34217 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1815 72nd St. NW, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2023-01-26 Gulf to Bay Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 2700 Gulf Drive North, Bradenton Beach, FL 34217 -
REINSTATEMENT 2004-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State