Entity Name: | OCEAN GRANDE BEACH CLUB 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: | 08 May 1985 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Apr 2018 (7 years ago) |
Document Number: | N09143 |
FEI/EIN Number |
650059319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NORTH SURF RD., HOLLYWOOD, FL, 33019 |
Mail Address: | C/O THE CAPIN GROUP, 7787, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Costa Reinaldo | Vice President | C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
SHEPPARD PHILIP | President | C.O THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
MONTESARCHIO CATHY | Treasurer | C/O THE CAPIN GROUP, MIAMI LAKES, FL, 33016 |
THE CAPIN GROUP | Agent | 7787 NW 146TH STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-04 | 3300 NORTH SURF RD., HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 7787 NW 146TH STREET, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | THE CAPIN GROUP | - |
AMENDMENT | 2018-04-20 | - | - |
REINSTATEMENT | 2014-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 1993-04-27 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
NAME CHANGE AMENDMENT | 1988-05-26 | OCEAN GRANDE BEACH CLUB CONDOMINIUM ASSOCIATION,INC. | - |
REINSTATEMENT | 1988-02-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-16 |
Amendment | 2018-04-20 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State