Search icon

OCEAN PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN PLACE 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: 23 Feb 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Mar 2014 (11 years ago)
Document Number: 762073
FEI/EIN Number 592237222

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

Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROBERT Vice President 120 SOUTH OCEAN BLVD # B-5, DELRAY BEACH, FL, 33483
WALSH BILL Director 120 SOUTH OCEAN BLVD # B3, DELRAY BEACH, FL, 33483
HAWLEY CYNTHIA Secretary 120 SOUTH OCEAN BLVD # D-4, DELRAY BEACH, FL, 33483
HAWLEY CYNTHIA Director 120 SOUTH OCEAN BLVD # D-4, DELRAY BEACH, FL, 33483
SPENO THOMAS Director 120 SOUTH OCEAN BLVD # A-5, DELRAY BEACH, FL, 33483
BATES LINDA I President 120 SOUTH OCEAN BLVD # E-1, DELRAY BEACH, FL, 33483
BATES LINDA I Director 120 SOUTH OCEAN BLVD # E-1, DELRAY BEACH, FL, 33483
MACLEAN JILL Treasurer 120 SOUTH OCEAN BLVD # C-3, DELRAY BEACH, FL, 33483
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2015-04-06 CARROLL, KEVIN M -
AMENDMENT 2014-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-08
AMENDED ANNUAL REPORT 2022-10-26
AMENDED ANNUAL REPORT 2022-10-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State