Entity Name: | OCEANIQUE OWNERS' 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: | N09503 |
FEI/EIN Number |
592537235
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL, 32937, US |
Mail Address: | 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL, 32937 |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartmann C. David | Secretary | 8322 Toll House Road, Annadale, VA, 22003 |
Grace Gene | Director | 2321 Lauderdale Court, Orlando, FL, 32805 |
Lopez Ken | Treasurer | 21605 W Field Court #104, Deerpark, IL, 60010 |
Besant Debbie | President | 4232 Rebeck Rd, East St Paul, Manitoba, OC |
Potter Mark H | Vice President | 511 Andrew Drive, Dixon, MO, 65459 |
Bruce Gibson | Director | 1020 Mesa Court, Shady Shores, TX, 76208 |
Docherty Trish | Agent | 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | Docherty, Trish | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 1992-02-24 | 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000806941 | TERMINATED | 1000000851371 | BREVARD | 2019-12-09 | 2029-12-11 | $ 559.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000092252 | TERMINATED | 1000000813801 | BREVARD | 2019-01-30 | 2029-02-06 | $ 396.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
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 | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State