Entity Name: | 408 S. OCEAN DRIVE OWNERS 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 Feb 1982 (43 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2007 (18 years ago) |
Document Number: | 761930 |
FEI/EIN Number |
592719326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 408 SOUTH OCEAN DRIVE, FORT PIERCE, FL, 34949, US |
Mail Address: | 17922 N.W. 10TH ST., PEMBROKE PINES, FL, 33029 |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBARELLI JOANNE A | Vice President | 408 South Ocean Drive, Unit A, Fort Pierce, FL, 34949 |
ZAHER DELLA A | Secretary | 17922 N.W. 10TH ST., PEMBROKE PINES, FL, 33029 |
Padron Ralph | Director | 2095 W 76th St., Hialeah, Fl, FL, 33016 |
Padron Mercy Mrs. | Director | 2095 W 76th Street, Hialeah, FL, 33016 |
Johnstone Patti E | Director | 3441 Colonial Blvd STE1, Fort Meyers, FL, 33966 |
ZAHER JOSEPH E | Agent | 17922 N.W. 10TH ST., PEMBROKE PINES, FL, 33029 |
ZAHER JOSEPH E | President | 17922 N.W. 10TH ST., PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-28 | 2095 W 76TH ST, SUITE 107, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-28 | PADRON & ASSOCIATES, INC. | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 408 SOUTH OCEAN DRIVE, FORT PIERCE, FL 34949 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-26 | 408 SOUTH OCEAN DRIVE, FORT PIERCE, FL 34949 | - |
CANCEL ADM DISS/REV | 2007-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1991-03-01 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-08-03 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State