Entity Name: | OCEANA CONDOMINIUM ASSOCIATION OF HOLMES BEACH, 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: | 25 Jun 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jul 2001 (24 years ago) |
Document Number: | N09943 |
FEI/EIN Number |
592824094
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4100 W. Kennedy BOULEVARD, Suite 100, TAMPA, FL, 33609, US |
Mail Address: | 4100 W. Kennedy Blvd, Suite 100, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHALAK JIM | President | 4100 W. Kennedy Blvd, TAMPA, FL, 33609 |
MICHALAK JIM | Director | 4100 W. Kennedy Blvd, TAMPA, FL, 33609 |
Libman Abbie | Secretary | 100 78th Street, Holmes Beach, FL, 34217 |
Libman Abbie | Treasurer | 100 78th Street, Holmes Beach, FL, 34217 |
Libman Abbie | Director | 100 78th Street, Holmes Beach, FL, 34217 |
STROBHAR WHALEN M | Vice President | 102 78TH ST, HOLMES BEACH, FL, 34217 |
STROBHAR WHALEN M | Director | 102 78TH ST, HOLMES BEACH, FL, 34217 |
Michalak James P | Agent | 4100 W. Kennedy Blvd, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-06 | 4100 W. Kennedy Blvd, Suite 100, TAMPA, FL 33609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-06 | 4100 W. Kennedy BOULEVARD, Suite 100, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 4100 W. Kennedy BOULEVARD, Suite 100, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | Michalak, James Paul | - |
REINSTATEMENT | 2001-07-18 | - | - |
NAME CHANGE AMENDMENT | 2001-07-18 | OCEANA CONDOMINIUM ASSOCIATION OF HOLMES BEACH, INC. | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1985-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State