Entity Name: | OCEAN 12 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: | 05 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2024 (5 months ago) |
Document Number: | N04000007704 |
FEI/EIN Number |
203887990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17040 GULF BLVD., NORTH REDINGTON BEACH, FL, 33708 |
Mail Address: | P.O. BOX 1110, Indian Rocks Beach, FL, 33785, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOUTHWORTH GEORGE | Director | 17040 Gulf Blvd, North Redington Beach, FL, 33708 |
Cofrancesco cYNTHIA | Treasurer | 17040 GULF BLVD, N. REDINGTON BEACH, FL, 33708 |
McHugh Tom | Director | 17040 GULF BLVD, N. REDINGTON BEACH, FL, 33708 |
Roche Armando | Vice President | Ocean 12 Condo, N. Redington Beach, FL, 33708 |
CONDO CONCEPTS LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-01 | 811 Knight St, Seffner, FL 33584 | - |
REINSTATEMENT | 2018-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-01 | 17040 GULF BLVD., NORTH REDINGTON BEACH, FL 33708 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-01 | Condo Concepts LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2005-12-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-17 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-12-01 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State