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 |
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 | - |
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 | - | - |
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