Entity Name: | OCEAN BREEZE TOWNHOMES PROPERTY OWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Sep 2014 (10 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Jun 2015 (10 years ago) |
Document Number: | N14000008602 |
FEI/EIN Number | 81-0815117 |
Address: | Advantage Property Management, 1111 SE Federal Highway, Stuart, FL, 34994, US |
Mail Address: | Advantage Property Management, 1111 SE Federal Highway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gelfand & Arpe, PA | Agent | Gelfand & Arpe PA, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Daniel Frank | President | Advantage Property Management, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Thurston Maureen B | Vice President | Advantage Property Management, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Sullivan Sarah | Treasurer | Advantage Property Management, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Roman Michael | Director | Advantage Property Management, Stuart, FL, 34994 |
Iglesias Edmundo | Director | Advantage Property Management, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | Advantage Property Management, 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-04 | Advantage Property Management, 1111 SE Federal Highway, Suite 100, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Gelfand & Arpe, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | Gelfand & Arpe PA, 1555 Palm Beach Lakes Blvd, Suite 1220, West Palm Beach, FL 33401 | No data |
AMENDED AND RESTATEDARTICLES | 2015-06-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-07-20 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State