Entity Name: | OCEAN PARK MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Apr 1988 (37 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | M78599 |
FEI/EIN Number | 65-0058183 |
Address: | % SAMUEL ZINAICH, SR., 1834 SE HANBY AVE, PORT ST. LUCIE, FL 34952 |
Mail Address: | % SAMUEL ZINAICH, SR., 1834 SE HANBY AVE, PORT ST. LUCIE, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZINAICH, SAMUEL, SR. | Agent | 1934 SE HANBY AVE., PORT ST. LUCIE, FL |
Name | Role | Address |
---|---|---|
ZINAICH, SAMUEL, SR. | President | 1934 SE HANBY AVE., PORT ST. LUCIE, FL |
Name | Role | Address |
---|---|---|
ZINAICH, SAMUEL, SR. | Director | 1934 SE HANBY AVE., PORT ST. LUCIE, FL |
PARRISH, FLOYD KENT | Director | 910 N.W. 11TH TERR., STUART, FL |
Name | Role | Address |
---|---|---|
PARRISH, FLOYD KENT | Secretary | 910 N.W. 11TH TERR., STUART, FL |
Name | Role | Address |
---|---|---|
PARRISH, FLOYD KENT | Treasurer | 910 N.W. 11TH TERR., STUART, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-07-05 | % SAMUEL ZINAICH, SR., 1834 SE HANBY AVE, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 1994-07-05 | % SAMUEL ZINAICH, SR., 1834 SE HANBY AVE, PORT ST. LUCIE, FL 34952 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State