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 |
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 |
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 | - | - |
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