Entity Name: | OCEAN EIGHTEEN 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: | 26 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2016 (8 years ago) |
Document Number: | N15000000820 |
FEI/EIN Number |
814325047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
Mail Address: | c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mulcrone Mike | Secretary | c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
Mulcrone Mike | Treasurer | c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
HOECKER JOHN | President | c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
Moses David | Director | c/o Sea Breeze CMS, Palm Beach Gardens, FL, 33410 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-30 | c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-06-30 | c/o Sea Breeze CMS, 4227 Northlake Blvd, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-17 | KAYE BENDER REMBAUM, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-17 | 1200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-06-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
Reg. Agent Change | 2020-08-17 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State