Search icon

OCEAN RIDGE YACHT CLUB HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OCEAN RIDGE YACHT CLUB HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Jun 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2003 (21 years ago)
Document Number: N15410
FEI/EIN Number 59-2701324
Address: 36 SE 3rd Street, Boca Raton, FL 33432
Mail Address: 36 SE 3rd Street, Boca Raton, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JOSHA GERSTIN, ESQUIRE Agent GERSTIN & ASSOCIATES, 40 S.E. 5th St., Suite 610, BOCA RATON, FL 33432

Vice President

Name Role Address
Lake, Michael Vice President 36 SE 3rd Street, Boca Raton, FL 33432

President

Name Role Address
Cohen , Jay President 36 SE 3rd Street, Boca Raton, FL 33432

Secretary

Name Role Address
Jacobson , Michael Secretary 36 SE 3rd Street, Boca Raton, FL 33432

Director

Name Role Address
Brower, James Director 36 SE 3rd Street, Boca Raton, FL 33432

Treasurer

Name Role Address
Scianandre, Dominick Treasurer 36 SE 3rd Street, Boca Raton, FL 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 36 SE 3rd Street, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2024-03-14 36 SE 3rd Street, Boca Raton, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2018-03-01 JOSHA GERSTIN, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 GERSTIN & ASSOCIATES, 40 S.E. 5th St., Suite 610, BOCA RATON, FL 33432 No data
AMENDMENT 2003-12-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State