Search icon

OCEAN RIDGE TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OCEAN RIDGE TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Management Jupiter Agent c/o Jupiter Management, Jupiter, FL, 33469

Secretary

Name Role Address
Santilli Dave Secretary c/o Jupiter Management, Jupiter, FL, 33469

Treasurer

Name Role Address
Gapp Peter Treasurer c/o Jupiter Management, Jupiter, FL, 33469

Vice President

Name Role Address
Green Ian Vice President c/o Jupiter Management, Jupiter, FL, 33469

President

Name Role Address
Diaz Adalberto President c/o Jupiter Management, Jupiter, FL, 33469

Director

Name Role Address
Orrico Anthony Director c/o Jupiter Management, Jupiter, FL, 33469
Bertone David Director c/o Jupiter Management, Jupiter, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Management, Jupiter No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 c/o Jupiter Management, 1340 US Hwy 1, Suite 102, Jupiter, FL 33469 No data
CHANGE OF MAILING ADDRESS 2021-04-08 c/o Jupiter Management, 1340 US Hwy 1, Suite 102, Jupiter, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 c/o Jupiter Management, 1340 US Hwy 1,, Suite 102, Jupiter, FL 33469 No data
REINSTATEMENT 2006-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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: 01 Feb 2025

Sources: Florida Department of State