Entity Name: | OCEAN RIDGE TOWNHOMES HOMEOWNERS 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: | 25 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2006 (19 years ago) |
Document Number: | N03000003565 |
FEI/EIN Number |
562569446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Jupiter Management, 1340 US Hwy 1, Jupiter, FL, 33469, US |
Mail Address: | c/o Jupiter Management, 1340 US Hwy 1,, Jupiter, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Santilli Dave | Secretary | c/o Jupiter Management, Jupiter, FL, 33469 |
Gapp Peter | Treasurer | c/o Jupiter Management, Jupiter, FL, 33469 |
Green Ian | Vice President | c/o Jupiter Management, Jupiter, FL, 33469 |
Diaz Adalberto | President | c/o Jupiter Management, Jupiter, FL, 33469 |
Orrico Anthony | Director | c/o Jupiter Management, Jupiter, FL, 33469 |
Bertone David | Director | c/o Jupiter Management, Jupiter, FL, 33469 |
Management Jupiter | Agent | c/o Jupiter Management, Jupiter, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-06 | Management, Jupiter | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-18 | c/o Jupiter Management, 1340 US Hwy 1, Suite 102, Jupiter, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2021-04-08 | c/o Jupiter Management, 1340 US Hwy 1, Suite 102, Jupiter, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-08 | c/o Jupiter Management, 1340 US Hwy 1,, Suite 102, Jupiter, FL 33469 | - |
REINSTATEMENT | 2006-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-29 |
AMENDED ANNUAL REPORT | 2021-05-20 |
AMENDED ANNUAL REPORT | 2021-05-18 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State