Search icon

OCEAN CLUB HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OCEAN CLUB HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 1994 (31 years ago)
Date of dissolution: 14 Aug 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Aug 2013 (12 years ago)
Document Number: F94000002326
FEI/EIN Number 133753367

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

Address: 1111 BRICKELL AVE, SUITE 2300, MIAMI, FL, 33131, US
Mail Address: 1111 BRICKELL AVE, SUITE 2300, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TEMPLE JOHN Chairman 2300 NW CORPORATE BLVD SUITE 238, BOCA RATON, FL, 33431
TEMPLE JOHN Director 2300 NW CORPORATE BLVD SUITE 238, BOCA RATON, FL, 33431
PELELLA MONICA Secretary 1111 BRICKELL AVE., SUITE 2300, MIAMI, FL, 33131
HINSON JOHN President 1111 BRICKELL AVE SUITE 2300, MIAMI, FL, 33131
HINSON JOHN Director 1111 BRICKELL AVE SUITE 2300, MIAMI, FL, 33131
FOWLER THEODORE V Vice President 89 VALLEY DRIVE, GREENWICH, CT, 06831
NELSEN MICHAEL Director 1311 MAMARONECK, SUITE 260, WHITE PLAINS, NY, 10605
NELSEN MICHAEL Vice President 1311 MAMARONECK, SUITE 260, WHITE PLAINS, NY, 10605
EDELMAN MARTIN L Director 75 EAST 55TH STREET, NEW YORK, NY, 10022
FOWLER THEODORE V Director 89 VALLEY DRIVE, GREENWICH, CT, 06831

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 1111 BRICKELL AVE, SUITE 2300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-04-05 1111 BRICKELL AVE, SUITE 2300, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 1996-04-15 OCEAN CLUB HOLDINGS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000494454 TERMINATED 0000486116 04695 03987 2002-09-27 2007-12-20 $ 591.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE ROAD, COCOA, FL329225710

Documents

Name Date
Withdrawal 2013-08-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State