Search icon

SILVER THATCH OCEAN CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SILVER THATCH OCEAN CLUB 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: 25 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 1983 (41 years ago)
Document Number: 764696
FEI/EIN Number 592341142

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

Address: 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062
Mail Address: 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piti Michael Vice President 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062
Monsiegneur Mary Ann Treasurer 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062
Bibus Arnaud Secretary 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062
bleeker robert Director 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062
farrace john Director 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062
Duran Roger E Agent 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062
Zahradnik Duane President 510 N. OCEAN BLVD., POMPANO BCH., FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-08-10 510 N. OCEAN BLVD., POMPANO BCH., FL 33062 -
REGISTERED AGENT NAME CHANGED 2016-08-10 Duran, Roger E -
REGISTERED AGENT ADDRESS CHANGED 2016-08-10 510 N. OCEAN BLVD., POMPANO BCH., FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 1986-05-08 510 N. OCEAN BLVD., POMPANO BCH., FL 33062 -
REINSTATEMENT 1983-12-05 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-08-10
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State