Search icon

THE OCEAN VIEW MANOR MANAGEMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OCEAN VIEW MANOR MANAGEMENT CORPORATION, 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 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 1985 (39 years ago)
Document Number: N02163
FEI/EIN Number 592611712

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

Address: 3600 S. OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136-4156
Mail Address: 3600 S. OCEAN SHORE BLVD., FLAGLER BEACH, FL, 32136-4156
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPSON WILLIAM Secretary 3600 S. OCEAN SHORE #511, FLAGLER BEACH, FL, 32136
STANTON, JAMES Agent 3600 S. OCEAN SHORE BLVD. #113, FLAGLER BEACH, FL, 32036
WESTWOOD TERRI Director 3600 S. OCEAN SHORE BLVD. #717, FLAGLER BEACH, FL, 32136
STANTON JAMES President 3600 S. OCEAN SHORE #113, FLAGLER BEACH, FL, 32136
Lawson Gerald Director 3600 S. OCEAN SHORE BLVD. #414, FLAGLER BEACH, FL, 32136
Hughes Tim Director 3600 S. OCEAN SHORE BLVD. #821, FLAGLER BEACH, FL, 32136
Hall Charles Dr. Director 3600 S. Oceanshore Blvd., Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 3600 S. OCEAN SHORE BLVD. #113, FLAGLER BEACH, FL 32036 -
REGISTERED AGENT NAME CHANGED 2006-06-21 STANTON, JAMES -
CHANGE OF PRINCIPAL ADDRESS 1989-07-17 3600 S. OCEAN SHORE BLVD., FLAGLER BEACH, FL 32136-4156 -
CHANGE OF MAILING ADDRESS 1989-07-17 3600 S. OCEAN SHORE BLVD., FLAGLER BEACH, FL 32136-4156 -
REINSTATEMENT 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State