Search icon

OCEAN BREEZE TOWNHOMES PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Gelfand & Arpe, PA Agent Gelfand & Arpe PA, West Palm Beach, FL, 33401

President

Name Role Address
Daniel Frank President Advantage Property Management, Stuart, FL, 34994

Vice President

Name Role Address
Thurston Maureen B Vice President Advantage Property Management, Stuart, FL, 34994

Treasurer

Name Role Address
Sullivan Sarah Treasurer Advantage Property Management, Stuart, FL, 34994

Director

Name Role Address
Roman Michael Director Advantage Property Management, Stuart, FL, 34994
Iglesias Edmundo Director Advantage Property Management, Stuart, FL, 34994

Events

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

Documents

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