Search icon

OCEAN EIGHTEEN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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