Search icon

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

Company Details

Entity Name: OCEAN VIEW 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: 16 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: N04000001740
FEI/EIN Number 201418007

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

Address: 2530 N. HIGHWAY A1A, INDIALANTIC, FL, 32903, US
Mail Address: 2530 N. HIGHWAY A1A, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bristol James Sr. Secretary 2554 N. Highway A1A, Indialantic, FL, 32903
BROOKS ROBERT MR. Agent 2530 N. HIGHWAY A1A, INDIALANTIC, FL, 32903
BROOKS ROBERT Treasurer 2530 N. HIGHWAY AIA, INDIALANTIC, FL, 32903
NEWTON GEORGE President 2550 N. HIGHWAY A1A, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
AMENDMENT 2019-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-08 2530 N. HIGHWAY A1A, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2018-08-08 BROOKS, ROBERT, MR. -
REGISTERED AGENT ADDRESS CHANGED 2018-08-08 2530 N. HIGHWAY A1A, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2018-08-08 2530 N. HIGHWAY A1A, INDIALANTIC, FL 32903 -
CANCEL ADM DISS/REV 2006-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-23
Amendment 2019-03-06
Reg. Agent Change 2018-08-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State