Search icon

OCEAN RITZ OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN RITZ OWNERS' 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: 03 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2005 (20 years ago)
Document Number: N03000007752
FEI/EIN Number 201878209

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

Address: 10611 FRONT BEACH RD, BOX 100, PANAMA CITY BEACH, FL, 32407
Mail Address: 10611 FRONT BEACH RD, BOX 100, PANAMA CITY BEACH, FL, 32407
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKlusky David President 10611 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
Jochims Gregory Director 10611 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
Brown Rana Treasurer 10611 Front Beach Rd., Panama City Beach, FL, 32407
Smith Chadwick Vice President 10611 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
White Richard Secretary 10611 FRONT BEACH RD, PANAMA CITY BEACH, FL, 32407
Dunlap and Shipman, PA Agent 2063 S County Hwy 395, Sant Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 Dunlap and Shipman, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 2063 S County Hwy 395, Sant Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 10611 FRONT BEACH RD, BOX 100, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2010-01-25 10611 FRONT BEACH RD, BOX 100, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2005-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State