Entity Name: | 1 OCEAN BOULEVARD 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: | 25 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2024 (a year ago) |
Document Number: | N03000006570 |
FEI/EIN Number |
450531239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Lindsay-Taylor Property Mgmt, 11110 W. Oakland Park Blvd, Sunrise, FL, 33351, US |
Mail Address: | c/o Lindsay-Taylor Property Mgmt, 11110 W. Oakland Park Blvd, Sunrise, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS & GOLDWYN, PA | Agent | 2 S. UNIVERSITY DRIVE, PLANTATION, FL, 33324 |
Ulrich Bill | Director | c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351 |
SCHEFER CHARLIE | Director | c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351 |
Whitehead Dan | President | c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351 |
Drew Patti | Secretary | c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351 |
Benko Ken | Treasurer | c/o Lindsay-Taylor Property Mgmt, Sunrise, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | STEVENS & GOLDWYN, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | c/o Lindsay-Taylor Property Mgmt, 11110 W. Oakland Park Blvd, 407, Sunrise, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2019-04-26 | c/o Lindsay-Taylor Property Mgmt, 11110 W. Oakland Park Blvd, 407, Sunrise, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 2 S. UNIVERSITY DRIVE, #329, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2101-04-05 |
REINSTATEMENT | 2024-04-18 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-06-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State