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 |
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 | - |
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 | - | - |
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