Entity Name: | OCEAN TRAIL CONDOMINIUM ASSOCIATION NO. V, 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: | 24 Jun 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jan 2021 (4 years ago) |
Document Number: | 763917 |
FEI/EIN Number |
592221533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 OCEAN TRAIL WAY, JUPITER, FL, 33477, US |
Mail Address: | C/O Real Time Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Succoso Peter | President | C/O Real Time Property Management of South, Jupiter, FL, 33458 |
Reynolds David | Vice President | C/O Real Time Property Management of South, Jupiter, FL, 33458 |
Maentz Tom | Treasurer | C/O Real Time Property Management of South, Jupiter, FL, 33458 |
Sutorious Scot | Secretary | C/O Real Time Property Management of South, Jupiter, FL, 33458 |
Matteuchi Vince | Director | C/O Real Time Property Management of South, Jupiter, FL, 33458 |
Becker & Poliakoff | Agent | Jupiter Medical Center / Mount Sinai New Y, West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-10 | 500 OCEAN TRAIL WAY, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | Jupiter Medical Center / Mount Sinai New York Building, 625 N Flagler Drive, 7th Floor, West Palm Beach, FL 33401 | - |
AMENDMENT | 2021-01-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-05-27 | Becker & Poliakoff | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-15 | 500 OCEAN TRAIL WAY, JUPITER, FL 33477 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-14 |
Amendment | 2021-01-04 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State