Entity Name: | OCEAN TOWERS AT HAMMOCK BEACH 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: | 11 Apr 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2007 (18 years ago) |
Document Number: | N07000003712 |
FEI/EIN Number |
208313970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL, 32129, US |
Mail Address: | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pratt Ed | Vice President | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL, 32129 |
Uveges Jim | President | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL, 32129 |
Grant Carlton | Director | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL, 32129 |
Ungerman Barbara | Secretary | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL, 32129 |
Paul Michael | Treasurer | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL, 32129 |
TOMOKA PROPERTY MANAGEMNT, INC. | Agent | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-10-25 | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL 32129 | - |
CHANGE OF MAILING ADDRESS | 2019-10-25 | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL 32129 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | TOMOKA PROPERTY MANAGEMNT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-25 | 4645 CLYDE MORRIS BLVD - STE. 401, PORT ORANGE, FL 32129 | - |
AMENDMENT | 2007-06-27 | - | - |
AMENDMENT | 2007-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-20 |
Reg. Agent Change | 2019-10-25 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State