Search icon

OCEAN BREEZE ELEMENTARY SCHOOL PARENT TEACHERS ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN BREEZE ELEMENTARY SCHOOL PARENT TEACHERS ORGANIZATION, 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: 26 Oct 1982 (42 years ago)
Document Number: 765563
FEI/EIN Number 592311658

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

Address: 1101 CHEYENNE DR, INDIAN HARBOUR BCH, FL, 32937
Mail Address: 1101 CHEYENNE DR, INDIAN HARBOUR BCH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solomon Jen President 1101 CHEYENNE DR, INDIAN HARBOUR BEACH, FL, 32937
Michaud Shelley Chairman 1101 CHEYENNE DR, INDIAN HARBOUR BCH, FL, 32937
Michaud Shelley Director 1101 CHEYENNE DR, INDIAN HARBOUR BCH, FL, 32937
Brodigan Elizabeth Chairman 1101 CHEYENNE DR, INDIAN HARBOR, FL, 32937
Brodigan Elizabeth Director 1101 CHEYENNE DR, INDIAN HARBOR, FL, 32937
Michaud Shelley Agent 1101 CHEYENNE DR., INDIAN HARBOUR BCH, FL, 32937
Reynolds Laura Vice President 1101 CHEYENNE DR, INDIAN HARBOUR BCH, FL, 32937
Claeys Jessica Secretary 1101 CHEYENNE DR, INDIAN HARBOUR BCH, FL, 32937
Ruimy Susan Treasurer 1101 CHEYENNE DR, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-28 Michaud, Shelley -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 1101 CHEYENNE DR, INDIAN HARBOUR BCH, FL 32937 -
CHANGE OF MAILING ADDRESS 2010-04-13 1101 CHEYENNE DR, INDIAN HARBOUR BCH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-13 1101 CHEYENNE DR., INDIAN HARBOUR BCH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State