Search icon

SECOND OCEAN CLUB HOUSING ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SECOND OCEAN CLUB HOUSING 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 Feb 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2006 (19 years ago)
Document Number: 790996
FEI/EIN Number 591318433

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

Mail Address: c/o Keystone Property Management, 780 US Highway 1, VERO BCH, FL, 32962, US
Address: 4410 N. A1A, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colley Theresa Director c/o Keystone Property Management, VERO BCH, FL, 32962
Riddle Ross Secretary c/o Keystone Property Management, VERO BCH, FL, 32962
Walters Shawn President c/o Keystone Property Management, VERO BCH, FL, 32962
Bentley Jack Vice President c/o Keystone Property Management, VERO BCH, FL, 32962
Russo Frank Treasurer c/o Keystone Property Management, VERO BCH, FL, 32962
Kershaw David Director c/o Keystone Property Management, VERO BCH, FL, 32962
Lee William C Agent c/o Keystone Property Management, VERO BCH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Lee, William C -
CHANGE OF MAILING ADDRESS 2022-04-25 4410 N. A1A, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BCH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 4410 N. A1A, VERO BEACH, FL 32963 -
REINSTATEMENT 2006-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1990-01-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-09
AMENDED ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State