Search icon

OCEAN VILLA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN VILLA 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: 02 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Mar 2010 (15 years ago)
Document Number: N03000002833
FEI/EIN Number 201878329

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

Address: 10625 Front Beach Road, Panama City Beach, FL, 32407, US
Mail Address: 10625 Front Beach Road, PANMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Renfroe Beryl Director 10625 front Beach Road, PANMA CITY BEACH, FL, 32407
Chris Arnold Treasurer 10625 Front Beach Road, Panama City Beach, FL, 32407
Robinson Stanley D Director 125 Levi Patterson Rd, Waco, GA, 30182
Burg Brandon REsq. Agent 215 Harrison Ave., PANAMA CITY, FL, 32401
Wojcik Donald President 10625 Front Beach Road, PANMA CITY BEACH, FL, 32407
Stout Vicki Secretary 10625 Front Beach Road, PANMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 215 Harrison Ave., PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Burg, Brandon R, Esq. -
CHANGE OF MAILING ADDRESS 2021-04-09 10625 Front Beach Road, Panama City Beach, FL 32407 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 10625 Front Beach Road, Panama City Beach, FL 32407 -
AMENDMENT 2010-03-26 - -
AMENDMENT 2009-10-22 - -
REINSTATEMENT 2005-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2017-09-05
ANNUAL REPORT 2017-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State