Search icon

OCEAN-BREEZE WELLNESS CENTER INC

Company Details

Entity Name: OCEAN-BREEZE WELLNESS CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: N16000004818
FEI/EIN Number 81-2619789
Address: 10185 Stonehenge Circle, Boynton Beach, FL, 33437, US
Mail Address: 6650 Landings Dr 203, Apt. 203, Lauderhill, FL, 33319, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR KRISTAL Agent 10185 Stonehenge Circle, Boynton Beach, FL, 33437

BC

Name Role Address
Kinlaw Nakisha DR. BC 10185 Stonehenge Circle, Boynton Beach, FL, 33437

Vice Chairman

Name Role Address
JACKSON RICHARDO Vice Chairman 10185 Stonehenge Circle, BOYNTON BEACH, FL, 33437

CC

Name Role Address
BOOKER NICOLE CC 10185 Stonehenge Circle, BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
TAYLOR KENTRELL DR. Treasurer 10185 Stonehenge Circle, BOYNTON BEACH, FL, 33437

Foun

Name Role Address
Taylor Kristal Foun 10185 Stonehenge Circle, Boynton Beach, FL, 33437

Comm

Name Role Address
Greene Jimmy Comm 10185 Stonehenge Circle, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-10 10185 Stonehenge Circle, Boynton Beach, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-14 10185 Stonehenge Circle, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-14 10185 Stonehenge Circle, Boynton Beach, FL 33437 No data
AMENDMENT 2020-05-05 No data No data
AMENDMENT 2016-10-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-14
Amendment 2020-05-05
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-07
Amendment 2016-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State