Search icon

OCEAN WATERWAY CO-OP, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN WATERWAY CO-OP, 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: 11 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 1993 (32 years ago)
Document Number: N06562
FEI/EIN Number 650383998

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

Address: 1500 OLD GRIFFIN RD., DANIA BEACH, FL, 33004
Mail Address: 1500 OLD GRIFFIN RD., DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lizotte Yves Secretary 232 Jamaica Dr., DANIA BEACH, FL, 33004
Letendre Jacques President 146 Ocean Waterway Blvd, DANIA BEACH, FL, 33004
Roy Rejean Director 226 Jamaica Drive, DANIA BEACH, FL, 33004
Gagne Sophie Agent 1500 OLD GRIFFIN RD, DANIA BEACH, FL, 33004
St-Onge Richard Treasurer 1 Highborne Street, DANIA BEACH, FL, 33004
TOURANGEAU HENRI Director 57 CATCAY COURT, DANIA BEACH, FL, 33004
Van Winden Patrick Vice President 159 Inagua, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 Gagne, Sophie -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 1500 OLD GRIFFIN RD., DANIA BEACH, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 1500 OLD GRIFFIN RD, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2007-04-12 1500 OLD GRIFFIN RD., DANIA BEACH, FL 33004 -
REINSTATEMENT 1993-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1991-09-23 OCEAN WATERWAY CO-OP, INC. -
REINSTATEMENT 1985-11-15 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-12-21
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11

Date of last update: 01 May 2025

Sources: Florida Department of State