Search icon

BRYN MAWR OCEAN TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRYN MAWR OCEAN TOWERS CONDOMINIUM 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: 06 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: 767834
FEI/EIN Number 592491200

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

Mail Address: 835 20TH PLACE, VERO BEACH, FL, 32960
Address: 5061 NORTH A1A, FT. PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ RON President 5055 NORTH A1A #C104, FORT PIERCE, FL, 34949
Mancuso Daniel Treasurer 5059 N. A1A #B206, Fort Pierce, FL, 34949
ZINS DAVID Vice President 5059 NORTH A1A #B405, FORT PIERCE, FL, 34949
LEE ROBERT Secretary 5061 NORTH A1A #A901, FT. PIERCE, FL, 34949
Ross Deborah LEsq. Agent Ross Earle Bonan & Ensor, PA, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 Ross Earle Bonan & Ensor, PA, 819 SW Federal Highway, Suite 302, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2017-04-03 Ross, Deborah L., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 5061 NORTH A1A, FT. PIERCE, FL 34949 -
AMENDMENT 2009-04-20 - -
CHANGE OF MAILING ADDRESS 2003-04-14 5061 NORTH A1A, FT. PIERCE, FL 34949 -
AMENDED AND RESTATEDARTICLES 2002-03-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State