Entity Name: | OCEAN HARBOUR VILLAS OWNER'S 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: | 04 Feb 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | 766849 |
FEI/EIN Number |
592229615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4235 N. Hwy A1A, OHV HOA, Hutchinson Isle, FL, 34949, US |
Mail Address: | 4235 N. Hwy A1A, Hutchinson Isle, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DILERETO ANDY | President | 6185 OH-287, WEST LIBERTY, OH, 43357 |
HANRAHAN WILLIAM B | Treasurer | 4235 N. HWY A1A, HUTCHINSON ISLE, FL, 34949 |
BRACKEN JUDY | Secretary | 4245 N. HWY A1A, HUTCHINSON ISLE, FL, 34949 |
Hanrahan William B | Agent | 4235 N. Hwy A1A, Hutchinson Isle, FL, 34949 |
GERY FRANKO | Director | 4225 N. HWY A1A, HUTCHINSON ISLAND, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 4235 N. Hwy A1A, Apt 15, OHV HOA, Hutchinson Isle, FL 34949 | - |
AMENDMENT | 2022-04-21 | - | - |
AMENDMENT | 2020-03-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 4235 N. Hwy A1A, OHV HOA, Hutchinson Isle, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | Hanrahan, William Brooks | - |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 4235 N. Hwy A1A, OHV HOA, Hutchinson Isle, FL 34949 | - |
AMENDMENT | 2018-09-13 | - | - |
CANCEL ADM DISS/REV | 2007-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1999-02-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-08-01 |
Amendment | 2022-04-21 |
ANNUAL REPORT | 2021-04-12 |
Amendment | 2020-03-10 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-09-13 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State