Entity Name: | THE OCEAN SHORE CONDOMINIUM 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: | 14 Mar 2002 (23 years ago) |
Document Number: | N02000001865 |
FEI/EIN Number |
500010184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 OCEAN SHORE BLVD., ORMOND BEACH, FL, 32176 |
Mail Address: | 1100 OCEAN SHORE BLVD #7, ORMOND BEACH, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIRKLE KELLY | President | 1075 OCEAN SHORE BLVD., #302, ORMOND BEACH, FL, 32176 |
LEE KENNETH | Treasurer | 1075 OCEAN SHORE BLVD # 601, ORMOND BEACH, FL, 32176 |
LEE KENNETH | Director | 1075 OCEAN SHORE BLVD # 601, ORMOND BEACH, FL, 32176 |
Fox Mary | Vice President | 1075 OCEAN SHORE BLVD., #702, ORMOND BEACH, FL, 32176 |
GOODWIN MICHAEL | Director | 1075 OCEAN SHORE BLVD., #201, ORMOND BEACH, FL, 32176 |
Acebal Frances | Secretary | 80 Nicholas Ct, Ormond Beach, FL, 32176 |
KREINEST DEBORAH | Agent | 1100 OCEAN SHORE BLVD #7, ORMOND BEACH, FL, 32176 |
PIRKLE KELLY | Director | 1075 OCEAN SHORE BLVD., #302, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1075 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1100 OCEAN SHORE BLVD #7, ORMOND BEACH, FL 32176 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-04 | KREINEST, DEBORAH | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 1075 OCEAN SHORE BLVD., ORMOND BEACH, FL 32176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State