Search icon

OCEAN BREEZE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN BREEZE 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: 13 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: N01927
FEI/EIN Number 592777353

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

Address: 243 CANAVERAL BCH. BLVD., CAPE CANAVERAL, FL, 32920, US
Mail Address: 243 CANAVERAL BCH. BLVD., CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD KATHLEEN Vice President 235 CANAVERAL BEACH BLVD, CAPE CANAVERAL, FL, 32920
Cusick Patrick Exec 241 CANAVERAL BCH BLVD, CAPE CANAVERAL, FL, 32920
BEENKEN CYNTHIA M Treasurer 243 CANAVERAL BEACH BLVD, CAPE CANAVERAL, FL, 32920
Furngillo Thomas C President 231 Canaveral Beach Blvd, CAPE CANAVERAL, FL, 32920
Ocean Breeze Home Owners Assoc Agent 243 CANAVERAL BEACH BLVD, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 243 CANAVERAL BEACH BLVD, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 243 CANAVERAL BCH. BLVD., CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Ocean Breeze Home Owners Assoc -
CHANGE OF MAILING ADDRESS 2020-02-24 243 CANAVERAL BCH. BLVD., CAPE CANAVERAL, FL 32920 -
PENDING REINSTATEMENT 2013-05-21 - -
REINSTATEMENT 2013-05-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State