Search icon

OCEAN TERRACE CLUB MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN TERRACE CLUB MANAGEMENT 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: 18 Feb 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: 762024
FEI/EIN Number 592187635

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

Address: 3800 S. ATLANTIC AVE., UNIT 108, DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 3800 S. ATLANTIC AVE., UNIT 108, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUBIN DENISE Director 3800 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
McCoy Brian Treasurer 3800 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
JOHNSON JIMMY President 3800 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
Busse Jim Vice President 3800 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
Littzi Al Director 3800 S. Atlantic Ave., Daytona Beach Shores, FL, 32118
Bastian Deborah Agent 3800 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Bastian, Deborah -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 3800 S. Atlantic Avenue, 108, Daytona Beach Shores, FL 32118 -
AMENDMENT 2017-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 3800 S. ATLANTIC AVE., UNIT 108, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2013-04-02 3800 S. ATLANTIC AVE., UNIT 108, DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-03-27
Amendment 2017-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State