Search icon

OCEAN WALK AT NEW SMYRNA BEACH - BUILDING NO. 2 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN WALK AT NEW SMYRNA BEACH - BUILDING NO. 2 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: 10 Jun 2003 (22 years ago)
Document Number: N03000005014
FEI/EIN Number 270083929

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

Address: 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 6132 Jasmine Vine Dr., Port Orange, FL, 32128, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schneider Bernard Vice President 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
Rathjen Stanley President 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
McCormick Ellen Secretary 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
Zendell Alan Treasurer 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
Arasin Martin Director 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169
Blocker Jeffery H Agent 6132 Jasmine Vine Dr., Port Orange, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 5300 S. ATLANTIC AVENUE, BUILDING NO 2, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2024-03-13 Blocker, Jeffery H -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 6132 Jasmine Vine Dr., Port Orange, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 5300 S. ATLANTIC AVENUE, BUILDING NO 2, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-08
Reg. Agent Resignation 2016-12-27
ANNUAL REPORT 2016-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State