Search icon

OCEAN BAY VILLAS CONDOMINIUM ASSOCIATION, INC.. - Florida Company Profile

Company Details

Entity Name: OCEAN BAY VILLAS 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: 15 Feb 2006 (19 years ago)
Document Number: N06000001656
FEI/EIN Number 204925660

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

Address: C/O Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
Mail Address: C/O Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALL BIANCA Director C/O Coastal Property Management, Stuart, FL, 34994
Brown Ralph President C/O Coastal Property Management, Stuart, FL, 34994
SCHEFFER ANDRE Treasurer C/O Coastal Property Management, Stuart, FL, 34994
Spry Brian Vice President C/O Coastal Property Management, Stuart, FL, 34994
Wellons Terry Secretary C/O Coastal Property Management, Stuart, FL, 34994
ROSS DEBORAH L Agent ROSS EARLE BONAN ENSOR & CARRIGAN, PA, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 ROSS EARLE BONAN ENSOR & CARRIGAN, PA, 819 SW FEDERAL HWY, SUITE 302, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 C/O Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2022-10-13 C/O Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2010-06-18 ROSS, DEBORAH L -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-28
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State