Search icon

OCEANA AT TREASURE ISLAND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANA AT TREASURE ISLAND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Sep 2018 (6 years ago)
Document Number: N18000009684
FEI/EIN Number 83-2666992
Address: 107 HAMPTON ROAD, CLEARWATER, FL, 33759, US
Mail Address: 107 HAMPTON ROAD, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
PROVIDENT ISLAND RESORTS, LLC Agent

Secretary

Name Role Address
Klee Ted Secretary 9458 Winston Drive, Brentwood, TN, 370278676

Treasurer

Name Role Address
Klee Ted Treasurer 9458 Winston Drive, Brentwood, TN, 370278676

Director

Name Role Address
Klee Ted Director 9458 Winston Drive, Brentwood, TN, 370278676
NIXON KIM Director 1925 S Hillside Street, Wichita, KS, 67211
Wilder Sonja Director 13615 Weinstein Court, Centerville, VA, 201206410

President

Name Role Address
NIXON KIM President 1925 S Hillside Street, Wichita, KS, 67211

Vice President

Name Role Address
Wilder Sonja Vice President 13615 Weinstein Court, Centerville, VA, 201206410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 107 HAMPTON ROAD, CLEARWATER, FL 33759 No data
CHANGE OF MAILING ADDRESS 2019-09-27 107 HAMPTON ROAD, CLEARWATER, FL 33759 No data
REGISTERED AGENT NAME CHANGED 2019-09-27 PROVIDENT ISLAND RESORTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 107 HAMPTON ROAD, CLEARWATER, FL 33759 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2019-04-22
Domestic Non-Profit 2018-09-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State