Search icon

OCEAN TRAIL CONDOMINIUM ASSOCIATION NO. V, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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