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 |
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 |
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 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5538168008 | 2020-06-29 | 0491 | PPP | 1925 S. Atlantic Ave, DAYTONA BEACH, FL, 32118-5005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State