Search icon

OCEAN OAKS WEST PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN OAKS WEST PROPERTY 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: 26 Apr 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Dec 2007 (17 years ago)
Document Number: N04000004291
FEI/EIN Number 201071892

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

Address: c/o AR Choice, 100 Vista Royal Blvd, Vero Beach, FL, 32962, US
Mail Address: c/o AR Choice, 100 Vista Royal Blvd, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AR Choice Management Agent c/o AR Choice, Vero Beach, FL, 32962
Mack Jeff President c/o AR Choice, Vero Beach, FL, 32962
Crosby Brian Director c/o AR Choice, Vero Beach, FL, 32962
Dailey Frank Treasurer c/o AR Choice, Vero Beach, FL, 32962
Boyle Stephen vp c/o AR Choice, Vero Beach, FL, 32962
Dailey Carolyn Secretary c/o AR Choice, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 c/o AR Choice, 100 Vista Royal Blvd, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2023-04-06 c/o AR Choice, 100 Vista Royal Blvd, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2023-04-06 AR Choice Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 c/o AR Choice, 100 Vista Royal Blvd, Vero Beach, FL 32962 -
AMENDED AND RESTATEDARTICLES 2007-12-12 - -
AMENDMENT 2005-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State