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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300HZD1E2EZWT3402 | A93000001174 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
ONNEN JANET I | Agent | 10961 GLENEAGLES ROAD, BOYNTON BEACH, FL, 33436 |
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 | - | - |
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