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 |
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 |
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 | - |
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