Search icon

COMMUNITY OCEAN, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY OCEAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N18000001851
FEI/EIN Number 82-4460120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 515 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 24936 Virginia Juniper Court, SUITE 120, Aldie, VA, 20105, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Ellis Claire L President 1575 Anderson Rd, McLean, VA, 22102
Walter Jd Vice President 1575 Anderson Rd, McLean, VA, 22102
WALTER LJ Vice President 1575 Anderson Rd, McLean, VA, 22102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-09 515 EAST LAS OLAS BOULEVARD, STE 120, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 515 EAST LAS OLAS BOULEVARD, STE 120, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2019-03-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 REGISTERED AGENTS INC. -
AMENDMENT AND NAME CHANGE 2018-08-16 COMMUNITY OCEAN, INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-12
Amendment 2019-03-07
Reg. Agent Change 2019-01-08
Amendment and Name Change 2018-08-16
Domestic Non-Profit 2018-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State