Search icon

LITTLE OCEAN PLACE, INC. - Florida Company Profile

Company Details

Entity Name: LITTLE OCEAN PLACE, 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: 18 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: N02000002058
FEI/EIN Number 591662796

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

Address: c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US
Mail Address: c/o Coastal Property Management, 10 SE Central Parkway, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fields & Bachove, PA Agent Fields & Bachove PLLC, Palm Beach Gardens, FL, 33410
Bauhof Carl Director c/o Coastal Property Management, STUART, FL, 34994
Vazquez Manuel Director c/o Coastal Property Management, STUART, FL, 34994
Lenti Larry President c/o Coastal Property Management, STUART, FL, 34994
Stevens Daniel Treasurer c/o Coastal Property Management, STUART, FL, 34994
Clemente Natalie Secretary c/o Coastal Property Management, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Fields & Bachove, PA -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 Fields & Bachove PLLC, 4440 PGA BLVD, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 03 Jun 2025

Sources: Florida Department of State