Search icon

OCEAN SANDS BEACH CLUB, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN SANDS BEACH CLUB, 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: 19 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2004 (20 years ago)
Document Number: N05243
FEI/EIN Number 592942974

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3208 Hill Street, New Smyrna, FL, 32169, US
Mail Address: 3208 Hill Street, New Smyrna, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROODE LOWELL J Secretary 117 Cup Chase Drive, Mooresville, NC, 28115
ROODE LOWELL J Treasurer 117 Cup Chase Drive, Mooresville, NC, 28115
GORDON SUE Director 9227 NE 72nd Drive, Gainesville, FL, 32609
Brown Lloyd Director 730 Gholson Road, Paducah, KY, 42001
SANFORD MARY Vice President 1486 Alameda Street, St. Paul, MN, 55117
Weddle Thomas President 1402 Stonegate, Farmington, MO, 63640
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 3208 Hill Street, New Smyrna, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 3208 Hill Street, New Smyrna, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2019-10-11 COGENCY GLOBAL INC. -
REINSTATEMENT 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

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: 01 Apr 2025

Sources: Florida Department of State