Search icon

OCEAN VISTAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN VISTAS 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: 30 Mar 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2009 (16 years ago)
Document Number: N07000003271
FEI/EIN Number 208739002

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

Address: 1925 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 1925 S Atlantic Avenue, Management Office, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWTON KELLI Director MANAGEMENT OFFICE, DAYTONA BEACH SHORES, FL, 32118
Malchow Helena GEsq. Agent 801 N Orange Avenue, ORLANDO, FL, 32801
Riley John President MANAGEMENT OFFICE, DAYTONA BEACH SHORES, FL, 32118
Peel James Secretary MANAGEMENT OFFICE, DAYTONA BEACH SHORES, FL, 32118
MCDUFFIE JEROME Treasurer MANAGEMENT OFFICE, DAYTONA BEACH SHORES, FL, 32118
YNCLAN DENNIS Vice President 1925 S Atlantic Avenue, Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-08 1925 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2023-07-08 Malchow, Helena G, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-08 801 N Orange Avenue, Suite 500, ORLANDO, FL 32801 -
AMENDMENT AND NAME CHANGE 2009-03-11 OCEAN VISTAS CONDOMINIUM ASSOCIATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 1925 S ATLANTIC AVE., DAYTONA BEACH SHORES, FL 32118 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-07-08
AMENDED ANNUAL REPORT 2023-06-09
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-02
Reg. Agent Change 2019-12-16

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42455.18
Total Face Value Of Loan:
42455.18

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42455.18
Current Approval Amount:
42455.18
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42641.51

Date of last update: 01 Jun 2025

Sources: Florida Department of State