Entity Name: | OCEAN ESTATES 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: | 11 Feb 2005 (20 years ago) |
Document Number: | N05000001456 |
FEI/EIN Number |
830429947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 624 MONROE AVE, CAPE CANAVERAL, FL, 32920 |
Mail Address: | 1980 N. ATLANTIC AVE, SUITE 701, COCOA BEACH, FL, 32931 |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELTON GARY | President | 2759 Crittenden Mt. Zion Rd, Dry Ridge, KY, 41035 |
BEAN SANDRA | Agent | 1980 N. ATLANTIC AVE #701, COCOA BEACH, FL, 32931 |
Gorsline Michael | Vice President | 624 Monroe Avenue, Cape Canaveral, FL, 32920 |
GAGE SUE | Secretary | 4932 Quill Ct., Palm Harbor, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-01 | BEAN, SANDRA | - |
CHANGE OF MAILING ADDRESS | 2007-04-12 | 624 MONROE AVE, CAPE CANAVERAL, FL 32920 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-03 | 1980 N. ATLANTIC AVE #701, COCOA BEACH, FL 32931 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State