Entity Name: | OCEAN SURF HOMEOWNERS'ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 08 Mar 2001 (24 years ago) |
Document Number: | N01000001742 |
FEI/EIN Number |
593532032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 D Atlantic St., Melbourne Beach, FL, 32951, US |
Mail Address: | P. O. Box 510785, Melbourne Beach, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maki Scott | President | 1500 D Atlantic St., Melbourne Beach, FL, 32951 |
Shea Tom | Vice President | 84 Coniston Rd, Amherst, NY, 14226 |
Lele Laura | Secretary | 21 Beachside CMN, Westport, CT, 06880 |
Maki Scott | Agent | 1500 D Atlantic St., Melbourne Beach, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 1500 D Atlantic St., Melbourne Beach, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | Maki, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-24 | 1500 D Atlantic St., Melbourne Beach, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 1500 D Atlantic St., Melbourne Beach, FL 32951 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State