Entity Name: | OCEAN SANDS BEACH CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 19 Sep 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2004 (20 years ago) |
Document Number: | N05243 |
FEI/EIN Number | 59-2942974 |
Address: | 3208 Hill Street, New Smyrna, FL 32169 |
Mail Address: | 3208 Hill Street, New Smyrna, FL 32169 |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
ROODE, LOWELL JR | Secretary | 117 Cup Chase Drive, Mooresville, NC 28115 |
Name | Role | Address |
---|---|---|
ROODE, LOWELL JR | Treasurer | 117 Cup Chase Drive, Mooresville, NC 28115 |
Name | Role | Address |
---|---|---|
GORDON, SUE | Director | 9227 NE 72nd Drive, Gainesville, FL 32609 |
BROWN -LLOYD- INC | Director | No data |
Name | Role | Address |
---|---|---|
SANFORD, MARY | Vice President | 1486 Alameda Street, St. Paul, MN 55117 |
Name | Role | Address |
---|---|---|
Weddle, Thomas | President | 1402 Stonegate, PO Box 592 Farmington, MO 63640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 3208 Hill Street, New Smyrna, FL 32169 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 3208 Hill Street, New Smyrna, FL 32169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-11 | 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-11 | COGENCY GLOBAL INC. | No data |
REINSTATEMENT | 2004-12-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
REINSTATEMENT | 2000-12-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REINSTATEMENT | 1999-01-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-30 |
Reg. Agent Change | 2019-10-11 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State