Search icon

OCEAN PLACE CONDOMINIUM ASSOCIATION OF INDIALANTIC, INC.

Company Details

Entity Name: OCEAN PLACE CONDOMINIUM ASSOCIATION OF INDIALANTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Sep 2013 (11 years ago)
Document Number: N13000008480
FEI/EIN Number 46-5180417
Mail Address: 200 North 1st St, Cocoa Beach, FL, 32931, US
Address: 1125 N. Hwy A1A, Indialantic, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Garfinkel Whynot, P.A. Agent 300 N Maitland Ave, Maitland, FL, 32751

President

Name Role Address
Harman David President 1125 N. Hwy A1A, Indialantic, FL, 32903

Secretary

Name Role Address
Haase Thomas Secretary 1125 N. Hwy A1A, Indialantic, FL, 32903

Treasurer

Name Role Address
Brill Robert Treasurer 1125 N. Hwy A1A, Indialantic, FL, 32903

Vice President

Name Role Address
SMEDBERG CARL D Vice President 1125 N. Hwy A1A, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-07 1125 N. Hwy A1A, Indialantic, FL 32903 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 Garfinkel Whynot, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 300 N Maitland Ave, Suite 1, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1125 N. Hwy A1A, Indialantic, FL 32903 No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State