Entity Name: | THE VILLAS AT 4001 NORTH OCEAN 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: | 24 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2015 (10 years ago) |
Document Number: | N14000006032 |
FEI/EIN Number |
47-1356887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4008 N OCEAN BLVD, GULF STREAM, FL, 33483, US |
Mail Address: | 4008 N OCEAN BLVD, GULF STREAM, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER JEFFREY | President | 4008 N OCEAN BLVD, GULF STREAM, FL, 33483 |
Eakin Terry | Director | 4002 N Ocean Blvd, Gulf Stream, FL, 33483 |
Jason Pohanka | Director | 4010 N Ocean Blvd, Guls Streem, FL, 33483 |
PARKER JEFFREY | Agent | 4008 N OCEAN BLVD, GULF STREAM, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 4008 N OCEAN BLVD, GULF STREAM, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 4008 N OCEAN BLVD, GULF STREAM, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-19 | 4008 N OCEAN BLVD, GULF STREAM, FL 33483 | - |
REINSTATEMENT | 2015-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | PARKER, JEFFREY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-09-19 |
REINSTATEMENT | 2015-10-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State