Entity Name: | OCEAN VIEW MARINA 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 Mar 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | N08068 |
FEI/EIN Number |
591895660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Mail Address: | C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bell William | President | C/O Signature Property Mgmt., Stuart, FL, 34997 |
VOSS CHARLES | Secretary | C/O Signature Property Mgmt., Stuart, FL, 34997 |
TREMBLAY JIM | Treasurer | C/O Signature Property Mgmt., Stuart, FL, 34997 |
Konecny Michael | Director | C/O Signature Property Mgmt., Stuart, FL, 34997 |
Blom Clifford | Vice President | C/O Signature Property Mgmt., Stuart, FL, 34997 |
Burgess Kelli | Agent | C/O Signature Property Mgmt., Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | Burgess, Kelli | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-23 | C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2021-03-23 | C/O Signature Property Mgmt., 3171 SE Dominica Terrace, Stuart, FL 34997 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 1990-12-12 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000674146 | TERMINATED | 1000000279962 | MARTIN | 2012-10-15 | 2032-10-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State