Search icon

OCD CENTRAL AND SOUTH FLORIDA, INC.

Company Details

Entity Name: OCD CENTRAL AND SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: N16000004557
FEI/EIN Number 81-2586247
Address: 7900 Glades Road, 615, Boca Raton, FL, 33434, US
Mail Address: Suite 420, 615, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Jacob Marni Agent 7900 Glades Road, Boca Raton, FL, 33434

AL

Name Role Address
Spielman Jason AL 2233 N. Commerce Pkwy, Weston, FL, 33326
Dholakia Rashesh AL 251 Maitland Ave, Altamonte Springs, FL, 32701

President

Name Role Address
Jacob Marni PH.D. President Suite 420, Boca Raton, FL, 33434

Secretary

Name Role Address
STEWART LINDSAY PH.D. Secretary 915 MIDDLE RIVER DRIVE, SUITE 408, FORT LAUDERDALE, FL, 33304

Vice President

Name Role Address
Merricks Katie Vice President 2653 McCormick Drive, Clearwater, FL, 33759

Treasurer

Name Role Address
Aitken Lori Treasurer 1207 North Himes Avenue, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-22 7900 Glades Road, 615, Boca Raton, FL 33434 No data
CHANGE OF MAILING ADDRESS 2023-04-22 7900 Glades Road, 615, Boca Raton, FL 33434 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 7900 Glades Road, 615, Boca Raton, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2019-02-13 Jacob, Marni No data
AMENDMENT 2016-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-09
Amendment 2016-06-03
Domestic Non-Profit 2016-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State