Entity Name: | OCEANWAY 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: | 09 Oct 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Oct 2004 (20 years ago) |
Document Number: | N03000008803 |
FEI/EIN Number |
260075311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 901 N Hercules Ave, Clearwater, FL, 33765, US |
Address: | 1912 GULF BLVD, INDIAN ROCKS BEACH, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Farr Evan H | Director | 5758 Mallow Trail, Lorton, VA, 22079 |
SMITH J.D. | President | 210 Poinciana Lane, Largo, FL, 33770 |
Pegues Emory | Secretary | P.O. Box 1386, Palmer Lake, CO, 80133 |
SMITH WILLIAM F | Agent | 19534 GULF BLVD, INDIAN SHORES, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-21 | 1912 GULF BLVD, INDIAN ROCKS BEACH, FL 33785 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | SMITH, WILLIAM F | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-28 | 19534 GULF BLVD, 202, INDIAN SHORES, FL 33785 | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State