Search icon

ORANGE BLOSSOM MALL PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ORANGE BLOSSOM MALL PROPERTY OWNERS' 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: 23 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: N01000005177
FEI/EIN Number 651146268

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

Address: 4146 OKEECHOBEE ROAD, FORT PIERCE, FL, 34947, US
Mail Address: c/o NAI Southcoast, PO Box 3059, Stuart, FL, 34995, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS DAVID Secretary 4146 OKEECHOBEE ROAD, FORT PIERCE, FL, 34947
ELLIS DAVID Director 4146 OKEECHOBEE ROAD, FORT PIERCE, FL, 34947
ELLIS DAVID Treasurer 4146 OKEECHOBEE ROAD, FORT PIERCE, FL, 34947
Pugliese Anthony Director 101 Pugliese's Way, Delray Beach, FL, 33444
Pugliese Anthony Vice President 101 Pugliese's Way, Delray Beach, FL, 33444
TRENT JENNIFER D Agent 100 ALBANY AVENUE, STUART, FL, 349942000
O'NEILL MICHAEL Director 4146 OKEECHOBEE ROAD, FORT PIERCE, FL, 34947
O'NEILL MICHAEL President 4146 OKEECHOBEE ROAD, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-20 4146 OKEECHOBEE ROAD, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 4146 OKEECHOBEE ROAD, FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2021-08-02 TRENT, JENNIFER D -
REGISTERED AGENT ADDRESS CHANGED 2021-08-02 100 ALBANY AVENUE, 2ND FLOOR, STUART, FL 34994-2000 -
AMENDMENT 2009-11-20 - -
AMENDMENT 2007-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-11-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State