Search icon

OYSTER BAY/POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OYSTER BAY/POINTE 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: 19 Jan 1982 (43 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 22 Dec 2003 (21 years ago)
Document Number: 761510
FEI/EIN Number 592247913

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

Address: 1570 U.S. #1, SEBASTIAN, FL, 32958, US
Mail Address: 1570 U.S. #1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIPPE REYNOLD Treasurer 104 LOMOND LN., CARY, NC, 27518
MORGAN PAMELA Agent 1570 U.S. 1, SEBASTIAN, FL, 32958
SLOAN LAWRENCE Director 945 S. Federal Hwy., Dania, FL, 33004
SMITH ROSEMARY President 3209 S. OCEAN DR., HALLANDALE, FL, 33009
DAVIDSON DAVID Director 13841 Darlene Ave., Hudson, FL, 34667
FULLER MARGARET Secretary 258 KIWI DR., BAREFOOT BAY, FL, 32976
Robert Sisley Director 20 Barker St., Jamestown, NY, 14701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000016379 OYSTER POINTE & BAY RESORT ACTIVE 2020-02-05 2025-12-31 - 1570 US HWY. 1, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2003-12-22 OYSTER BAY/POINTE CONDOMINIUM ASSOCIATION, INC. -
REGISTERED AGENT NAME CHANGED 2003-12-22 MORGAN, PAMELA -
CHANGE OF PRINCIPAL ADDRESS 1994-03-10 1570 U.S. #1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 1994-03-10 1570 U.S. #1, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-20 1570 U.S. 1, SEBASTIAN, FL 32958 -
REINSTATEMENT 1990-06-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State