Entity Name: | OCEAN'S BREEZE PROFESSIONAL CENTER 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: | 20 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Apr 2021 (4 years ago) |
Document Number: | N05000006362 |
FEI/EIN Number |
203202503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 370 15th Ave. South, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 370 15th Ave. South, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sommers Craig A | Agent | 370 15th Ave. South, JACKSONVILLE BEACH, FL, 32250 |
Holt Suzanne | Treasurer | 370 15th Ave. South, JACKSONVILLE BEACH, FL, 32250 |
Grady Patrick | Vice President | 370 S 15TH AVE 384, Jacksonville Beach, FL, 32250 |
Sommers Craig A | President | 370 15th Ave. South, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-11 | 370 15th Ave. South, Suites A & B, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2016-05-11 | 370 15th Ave. South, Suites A & B, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-11 | Sommers, Craig A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-11 | 370 15th Ave. South, Suites A & B, JACKSONVILLE BEACH, FL 32250 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-21 |
REINSTATEMENT | 2021-04-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-12 |
AMENDED ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State