Search icon

OCEANA CONDOMINIUM ASSOCIATION OF HOLMES BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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