Search icon

OCEAN WALK AT NEW SMYRNA BEACH - BUILDING NO. 18 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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