Entity Name: | OCEAN WALK AT NEW SMYRNA BEACH - BUILDING NO. 18 CONDOMINIUM 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: | 09 May 2014 (11 years ago) |
Document Number: | N14000004587 |
FEI/EIN Number |
32-0464291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | PO Box 290714, Port Orange, FL, 32129, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Kevin | Treasurer | 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169 |
Chojnowski Doris | President | 5300 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169 |
Carroll Jeanne | Vice President | 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169 |
Farmakis Christian | Director | 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169 |
McDonough Irene | Director | 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL, 32169 |
Miney Raymon | Director | 5300 S. Atlantic Ave, New Smyrna Beach, FL, 32169 |
CARPENTER BECKY | Agent | 312 GEORGETOWN DR., DAYTON BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 1232 Flagstone Dr, DAYTON BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2023-04-02 | 5300 S. ATLANTIC AVENUE, NEW SMYRNA BEACH, FL 32169 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-13 | CARPENTER, BECKY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-09-13 | 312 GEORGETOWN DR., DAYTON BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-02 |
Reg. Agent Change | 2022-09-13 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State