Entity Name: | OCEAN 7 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: | 04 Jun 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jul 2019 (6 years ago) |
Document Number: | N14000005540 |
FEI/EIN Number |
47-1089798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Backer, Aboud, Poliakoff & Foelster, 400 South Dixie Highway, Boca Raton, FL, 33432, US |
Mail Address: | Backer, Aboud, Poliakoff & Foelster, 400 South Dixie Highway, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECA SOFIA | President | Backer, Aboud, Poliakoff & Foelster, Boca Raton, FL, 33432 |
GUILLESPIE BEAU | Director | Backer, Aboud, Poliakoff & Foelster, Boca Raton, FL, 33432 |
Mendelsohn Marc | Secretary | Backer, Aboud, Poliakoff & Foelster, Boca Raton, FL, 33432 |
RECA GUILLERMO | Vice President | Backer, Aboud, Poliakoff & Foelster, Boca Raton, FL, 33432 |
Backer Aboud Poliakoff & Foelster | Agent | Backer, Aboud, Poliakoff & Foelster, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-13 | Backer, Aboud, Poliakoff & Foelster, 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2020-07-13 | Backer, Aboud, Poliakoff & Foelster, 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-13 | Backer Aboud Poliakoff & Foelster | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-13 | Backer, Aboud, Poliakoff & Foelster, 400 South Dixie Highway, Suite 420, Boca Raton, FL 33432 | - |
AMENDMENT | 2019-07-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-27 |
AMENDED ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2020-03-05 |
AMENDED ANNUAL REPORT | 2019-11-28 |
AMENDED ANNUAL REPORT | 2019-11-27 |
Amendment | 2019-07-29 |
ANNUAL REPORT | 2019-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State