Entity Name: | OCEAN WALK AT NEW SMYRNA BEACH-BUILDING NO.3 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: | 24 Oct 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Nov 2002 (22 years ago) |
Document Number: | N02000008233 |
FEI/EIN Number |
562411006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
Mail Address: | 6132 JASMINE VINE DR, PORT ORANGE, FL, 32128-7114, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS DARRYL | President | 5300 S. Atlantic Ave., New Smyrna Beach, FL, 32169 |
Nelson Paul | Director | 5300 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
HURST KAREN | Secretary | 5300 S Atlantic Ave., New Smyrna Beach, FL, 32169 |
HANES VICTORIA D | Vice President | 5300 S ATLANTIC AVENUE UNIT #3-207, NEW SMYRNA BEACH, FL, 32169 |
BLOCKER JEFFERY H | Agent | c/o BRI Management LLC, New Smyrna Beach, FL, 321700661 |
Bertelson Susan | Treasurer | 5300 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-18 | 5300 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | c/o BRI Management LLC, PO Box 661, New Smyrna Beach, FL 32170-0661 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-22 | BLOCKER, JEFFERY H | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 5300 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 | - |
AMENDMENT | 2002-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State