Search icon

408 S. OCEAN DRIVE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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