Entity Name: | OCEAN'S SIX OF ST. AUGUSTINE 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: | 22 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jan 2014 (11 years ago) |
Document Number: | N05000007530 |
FEI/EIN Number |
203207551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o John Beech, 16 12th Street Apt B, St. Augustine, FL, 32080, US |
Mail Address: | c/o John Beech, 3975 Chesson Ct NE, Brookhaven, GA, 30319, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER TIMOTHY | President | c/o John Beech, Brookhaven, GA, 30319 |
Beech John | Agent | c/o John Beech, St. Augustine, FL, 32080 |
BEECH John | Secretary | c/o John Beech, Brookhaven, GA, 30319 |
Braunstein Evan M | Director | 3920 NE 23rd Terrace, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | c/o John Beech, 16 12th Street Apt B, St. Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2024-02-15 | c/o John Beech, 16 12th Street Apt B, St. Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Beech, John | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | c/o John Beech, 16 12th Street, #B, St. Augustine, FL 32080 | - |
AMENDMENT | 2014-01-21 | - | - |
CANCEL ADM DISS/REV | 2007-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State