Entity Name: | OC HOMEOWNER 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: | 04 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jul 2002 (23 years ago) |
Document Number: | N01000004010 |
FEI/EIN Number |
593735713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 N CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
Mail Address: | 350 N CAUSEWAY, NEW SMYRNA BEACH, FL, 32169 |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FURSE MARK | President | 2819 BAY SIDE DR, NEW SMYRNA BEACH, FL, 32168 |
BIELOT ANNE | Vice President | 2812 BAY SIDE DRIVE, NEW SMYRNA BEACH, FL, 32168 |
MACKEN-GOODMAN KAREN | Director | 2810 OSPREY COVE DR, NEW SMYRNA BEACH, FL, 32168 |
JOHNSON ANNE | Secretary | 2811 BAY SIDE DRIVE, NEW SMYRNA BEACH, FL, 32168 |
D'AURIO SALVATORE | Director | 2814 OSPREY COVE DR, NEW SMYRNA BEACH, FL, 32168 |
WRIGHT THOMAS D | Agent | 340 N CAUSEWAY, NEW SMYRNA BCH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2004-01-20 | 350 N CAUSEWAY, NEW SMYRNA BEACH, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2004-01-20 | 350 N CAUSEWAY, NEW SMYRNA BEACH, FL 32169 | - |
AMENDMENT | 2002-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State