Search icon

OCEAN RIDGE TOWNHOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State