Search icon

OCEAN CITY PROPERTIES, LTD. - Florida Company Profile

Company Details

Entity Name: OCEAN CITY PROPERTIES, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 15 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2011 (14 years ago)
Document Number: A93000001174
FEI/EIN Number 650471463

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

Address: 10961 GLENEAGLES RD, BOYNTON BEACH, FL, 33436, US
Mail Address: 10961 GLENEAGLES RD, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HZD1E2EZWT3402 A93000001174 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Diehr, Jessica A, 220 North East 1st Street, Delray Beach, US-FL, US, 33444
Headquarters 220 North East 1st Street, Delray Beach, US-FL, US, 33444

Registration details

Registration Date 2017-07-04
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A93000001174

Key Officers & Management

Name Role Address
ONNEN JANET I Agent 10961 GLENEAGLES ROAD, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 10961 GLENEAGLES RD, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2023-01-16 10961 GLENEAGLES RD, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 10961 GLENEAGLES ROAD, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2019-02-04 ONNEN, JANET I -
REINSTATEMENT 2011-01-10 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-04
Reg. Agent Change 2018-06-04
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State