Entity Name: | OCEAN COVE HOME OWNERS' 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: | 03 Nov 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | 765655 |
FEI/EIN Number |
592344834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 OCEAN COVE DR, JUPITER, FL, 33477, US |
Mail Address: | 150 OCEAN COVE DR, JUPITER, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russo Stephen | President | 150 OCEAN COVE DR, JUPITER, FL, 33477 |
Kates William | Vice President | 150 OCEAN COVE DR, JUPITER, FL, 33477 |
Vanik Phyllis | Secretary | 150 OCEAN COVE DR, JUPITER, FL, 33477 |
Whalen Michael | Treasurer | 150 OCEAN COVE DR, JUPITER, FL, 33477 |
DIIANNI ANGELO | Director | 150 OCEAN COVE DR, JUPITER, FL, 33477 |
Michael Whalen | Agent | 128 Ocean Cove Dr, JUPITER, FL, 33477 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-18 | 150 OCEAN COVE DR, JUPITER, FL 33477 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 128 Ocean Cove Dr, JUPITER, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Michael, Whalen | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2010-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-06-26 | 150 OCEAN COVE DR, JUPITER, FL 33477 | - |
REINSTATEMENT | 1994-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1991-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-21 |
AMENDED ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State