Search icon

OCEAN BEACHCLUB HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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