Search icon

OCEAN PROPERTIES, LTD. - Florida Company Profile

Company Details

Entity Name: OCEAN PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Sep 1975 (50 years ago)
Document Number: 834955
FEI/EIN Number 010333103

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

Mail Address: 1000 MARKET ST, BLDG 1, PORTSMOUTH, NH, 03801, US
Address: 1001 East Atlantic Avenue, Suite 202, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: MAINE

Key Officers & Management

Name Role Address
WALSH, MARK Treasurer 1001 EAST ATLANTIC AVENUE, SUITE 202, DELRAY BEACH, FL, 33483
WALSH, MICHAEL President 1001 EAST ATLANTIC AVENUE, SUITE 202, DELRAY BEACH, FL, 33483
WALSH, WILLIAM Vice President 1000 MARKET ST BLDG 1, PORTSMOUTH, NH, 03801
Walsh Patrick F Secretary 1000 MARKET STREET, PORTSMOUTH, NH, 03801
Ade Richard Exec 1000 Market Street, Portsmouth, NH, 03801
C T CORPORATION SYSTEM Agent -
WALSH, MARK Vice President 1001 EAST ATLANTIC AVENUE, SUITE 202, DELRAY BEACH, FL, 33483
LANIGAN, SUZANNE Vice President 1000 MARKET ST BLDG 1, PORTSMOUTH, NH, 03801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000002833 THE MARKET ACTIVE 2021-01-07 2026-12-31 - 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801
G20000152729 MONKEY BAR ACTIVE 2020-12-02 2025-12-31 - 1000 MARKET STREET, BUILDING ONE, PORTSMOUTH, NH, 03801
G20000152728 DRIFT ACTIVE 2020-12-02 2025-12-31 - 1000 MARKET STREET, BUILDING ONE, PORTSMOUTH, NH, 03801
G20000110420 AUXILIARY BANQUET KITCHEN ACTIVE 2020-08-26 2025-12-31 - 1000 MARKET STREET, PORTSMOUTH, NH, 03801
G20000030891 OPAL SPA ACTIVE 2020-03-11 2025-12-31 - 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801
G19000119435 OPAL GRAND OCEANFRONT RESORT & SPA ACTIVE 2019-11-06 2029-12-31 - 1000 MARKET STREET, BLDG. ONE, SUITE 300, PORTSMOUTH, NH, 03801
G14000085723 DELRAY SANDS RESORT EXPIRED 2014-08-20 2019-12-31 - 1000 MARKET STREET, BUILDING ONE SUITE 3, PORTSMOUTH, NH, 03801
G13000058300 USTRAVELINE ACTIVE 2013-06-12 2028-12-31 - 1000 MARKET STREET, BUILDING ONE SUITE 300, PORTSMOUTH, NH, 03801
G09000156401 OCEAN PROPERTIES EXPIRED 2009-09-17 2014-12-31 - 1001 EAST ATLANTIC AVENUE, SUITE 202, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-11-26 1001 East Atlantic Avenue, Suite 202, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 1998-05-01 1001 East Atlantic Avenue, Suite 202, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000156227 TERMINATED 1000000049504 02203 00913 2007-05-10 2027-05-23 $ 518.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J07000156201 TERMINATED 1000000049501 21691 00929 2007-05-03 2027-05-23 $ 529,349.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J07000156219 TERMINATED 1000000049502 21691 00928 2007-05-03 2027-05-23 $ 5,453.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J07000156235 TERMINATED 1000000049505 21691 00927 2007-05-03 2027-05-23 $ 866.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716
J04000037481 LAPSED CL-91-13966 PALM BEACH COUNTY COURTHOUSE 1993-03-15 2009-04-09 $91,000.00 NATIONWIDE JUDGMENT RECOVERY INC (ASSIGNEE), P O BOX 18052, WEST PALM BEACH FL 33416

Court Cases

Title Case Number Docket Date Status
MAYA THOMAS, VS HOTEL PROVIDERS, INC., et al., 3D2016-2233 2016-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
06-476

Parties

Name MAYA THOMAS LLC
Role Appellant
Status Active
Representations DANIEL A. BUSHELL
Name HOTEL PROVIDERS, INC.
Role Appellee
Status Active
Representations MAUREEN M. DESKINS
Name OCEAN PROPERTIES, LTD.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for written opinion or, in the alternative, for rehearing is hereby denied. SUAREZ, LAGOA and SALTER, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-02-19
Type Response
Subtype Response
Description RESPONSE ~ to Appellant's Motion for Written Opinion or in the Alternative for Rehearing or Rehearing en Banc
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2018-02-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MAYA THOMAS
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellees' motion for continance of oral argument is granted. This cause is removed from the oral argument calendar of January 8, 2018, and will be considered without oral argument.
Docket Date 2018-01-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees’ motion to dismiss for failure to timely file the reply brief is hereby denied. Appellant’s motion to accept the reply brief as timely filed is granted, and the reply brief filed on October 4, 2017 is accepted by the Court. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-04
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of MAYA THOMAS
Docket Date 2017-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAYA THOMAS
Docket Date 2017-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAYA THOMAS
Docket Date 2017-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant’s motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order, with no further extensions allowed.
Docket Date 2017-08-29
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for eot to file reply brief
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAYA THOMAS
Docket Date 2017-08-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ July 17, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed in the appendix to the answer brief.
Docket Date 2017-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-07-17
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 7/17/17
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Hotel Providers, Inc.¿s renewed motion to dismiss the appeal is hereby denied. LOGUE, SCALES and LUCK, JJ., concur.
Docket Date 2017-06-05
Type Response
Subtype Response
Description RESPONSE ~ to AEs' renewed motion to dismiss.
On Behalf Of MAYA THOMAS
Docket Date 2017-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 16, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2017-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ renewed
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAYA THOMAS
Docket Date 2017-05-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAYA THOMAS
Docket Date 2017-05-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MAYA THOMAS
Docket Date 2017-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MAYA THOMAS
Docket Date 2017-04-11
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of MAYA THOMAS
Docket Date 2017-03-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or objection to aa request for eot to file initial brief
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-02-22
Type Response
Subtype Response
Description RESPONSE ~ to aa request for eot to file initial brief and motion for sanctions
On Behalf Of HOTEL PROVIDERS, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s request for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ to February 9, 2017, order.
On Behalf Of MAYA THOMAS
Docket Date 2017-02-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-10-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2016.
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYA THOMAS
Docket Date 2016-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant¿s request for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order. Appellant is cautioned that no further extensions will be granted absent extraordinary circumstances. Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied without prejudice to renew if brief is not timely filed. LOGUE, SCALES and LUCK, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2025-01-24
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-21
AMENDED ANNUAL REPORT 2018-11-26
ANNUAL REPORT 2018-02-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD DOLB102J14085 2010-05-24 2010-05-27 2010-05-27
Unique Award Key CONT_AWD_DOLB102J14085_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 23812.16
Current Award Amount 23812.16
Potential Award Amount 23812.16

Description

Title HOTEL CONFERENCE SPACE AND BREAKS
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient OCEAN PROPERTIES LTD
UEI KS4AR9XG44B8
Legacy DUNS 029299208
Recipient Address 10 N OCEAN BLVD, DELRAY BEACH, PALM BEACH, FLORIDA, 334837011, UNITED STATES
PO AWARD INF201819V014 2009-05-01 2009-05-08 2009-05-08
Unique Award Key CONT_AWD_INF201819V014_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title MEETING FACILITIES
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient OCEAN PROPERTIES LTD
UEI KS4AR9XG44B8
Legacy DUNS 029299208
Recipient Address 10 N OCEAN BLVD, DELRAY BEACH, 334837011, UNITED STATES
PO AWARD DOLB09EF21746 2009-01-08 2009-01-08 2009-01-08
Unique Award Key CONT_AWD_DOLB09EF21746_1650_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title MEETING ROOM RENTAL PLUS SERVICE FEE
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes X112: LEASE-RENT OF CONF SPACE & FAC

Recipient Details

Recipient OCEAN PROPERTIES LTD
UEI KS4AR9XG44B8
Legacy DUNS 029299208
Recipient Address 10 N OCEAN BLVD, DELRAY BEACH, 334837011, UNITED STATES
PO AWARD V548P83728 2008-05-20 2008-08-25 -
Unique Award Key CONT_AWD_V548P83728_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Recipient Details

Recipient OCEAN PROPERTIES LTD
UEI KS4AR9XG44B8
Legacy DUNS 029299208
Recipient Address 10 N OCEAN BLVD, DELRAY BEACH, 334837011, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342833563 0418800 2017-12-15 245 FRONT STREET, KEY WEST, FL, 33040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-12-15
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2018-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2018-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-02-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator had been trained and evaluated as required by this paragraph (l): On or about 12/15/2017, an employee was operating a forklift and was not certified to operate the forklift exposing him and other employees to potential struck-by or caught-in-between hazards.
340106186 0418800 2014-11-25 103800 OVERSEAS HWY., KEY LARGO, FL, 33037
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-11-25
Case Closed 2015-01-08

Related Activity

Type Referral
Activity Nr 924120
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2014-12-05
Abatement Due Date 2014-12-15
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2014-12-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A body belt was not worn and a lanyard attached to the boom or basket when working from an aerial lift: On or about November 25, 2014, at the above addressed jobsite, the employer did not ensure the employee working from the aerial lift utilized fall protection, to prevent him from falling out or being ejected from the basket.

Date of last update: 02 Apr 2025

Sources: Florida Department of State