Search icon

OCEAN WALK AT NEW SMYRNA BEACH-BUILDING NO. 10 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEAN WALK AT NEW SMYRNA BEACH-BUILDING NO. 10 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Aug 2004 (20 years ago)
Document Number: N04000007639
FEI/EIN Number 651263973
Mail Address: 6132 JASMINE VINE DR, PORT ORANGE, FL, 32128, US
Address: 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BRI MANAGEMENT INC Agent 6132 JASMINE VINE DR, PORT ORANGE, FL, 32128

Secretary

Name Role Address
Cap Doug Secretary 5300 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169

Treasurer

Name Role Address
Bash Judy Treasurer 5300 S. ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169

Vice President

Name Role Address
Lane Bill Vice President 5300 S. Atlantic Ave, New Smyrna Beach, FL, 32169

Director

Name Role Address
Wadsworth Linwood Director 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169

President

Name Role Address
Thompson David President 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2020-04-28 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2020-04-28 BRI MANAGEMENT INC No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 6132 JASMINE VINE DR, PORT ORANGE, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
Reg. Agent Resignation 2020-01-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State