Search icon

OCEAN HARBOUR VILLAS OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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