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 |
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 |
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 | - | - |
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