Entity Name: | OCEAN BEACHCLUB HOMEOWNER'S 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: | 25 Jul 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2021 (4 years ago) |
Document Number: | N10422 |
FEI/EIN Number |
592648937
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3201 Hill St, New Smyrna Beach, FL, 32169, US |
Mail Address: | 3201 Hill St, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cole Sonya | President | 3201 Hill St, New Smyrna Beach, FL, 32169 |
Cole Sonya | Director | 3201 Hill St, New Smyrna Beach, FL, 32169 |
Mathias Charles H | Officer | 3201 Hill St, New Smyrna Beach, FL, 32169 |
Barrow Jan | Officer | 3201 Hill St, New Smyrna Beach, FL, 32169 |
Lewis Kelly R | Secretary | 3201 Hill St, New Smyrna Beach, FL, 32169 |
Burd Michael F | Vice President | 3201 Hill St, New Smyrna Beach, FL, 32169 |
Burd Michael F | Agent | 3201 Hill St, New Smyrna Beach, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-30 | Burd, Michael F | - |
REINSTATEMENT | 2020-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 3201 Hill St, New Smyrna Beach, FL 32169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-28 | 3201 Hill St, New Smyrna Beach, FL 32169 | - |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 3201 Hill St, New Smyrna Beach, FL 32169 | - |
REINSTATEMENT | 1999-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-13 |
REINSTATEMENT | 2021-10-12 |
REINSTATEMENT | 2020-09-30 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State