Search icon

OCEANIQUE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANIQUE I 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: 29 May 1985 (40 years ago)
Document Number: N09502
FEI/EIN Number 592537240

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL, 32937
Mail Address: 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grace Gene Director 2321 Lauderdale Ct, Orlando, FL, 32805
Potter Mark H Vice President 511 Andrew Drive, Dixon, MO, 65459
Gibson Bruce Director 1020 Mesa Court, Shady Shores, TX, 76208
Docherty Trish Agent 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL, 32937
Hartmann C. David Secretary 8322 Toll House Road, Annadale, VA, 22003
Lopez Ken Treasurer 21605 W Field Court #104, Deerpark, IL, 60010
Besant Debbie President 4232 Rebeck Road, Manitoba, OC

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-25 Docherty, Trish -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 1992-02-24 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 1992-02-24 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State