Search icon

OCEAN TOWERS AT HAMMOCK BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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