Entity Name: | OCEANA AT TREASURE ISLAND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Sep 2018 (7 years ago) |
Document Number: | N18000009684 |
FEI/EIN Number |
83-2666992
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Klee Ted | Secretary | 9458 Winston Drive, Brentwood, TN, 370278676 |
Klee Ted | Treasurer | 9458 Winston Drive, Brentwood, TN, 370278676 |
Klee Ted | Director | 9458 Winston Drive, Brentwood, TN, 370278676 |
NIXON KIM | President | 1925 S Hillside Street, Wichita, KS, 67211 |
NIXON KIM | Director | 1925 S Hillside Street, Wichita, KS, 67211 |
Wilder Sonja | Vice President | 13615 Weinstein Court, Centerville, VA, 201206410 |
Wilder Sonja | Director | 13615 Weinstein Court, Centerville, VA, 201206410 |
PROVIDENT ISLAND RESORTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Appleton Reiss, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 215 N. Howard Ave., Suite 200, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 107 HAMPTON ROAD, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2019-09-27 | 107 HAMPTON ROAD, CLEARWATER, FL 33759 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-27 | PROVIDENT ISLAND RESORTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-27 | 107 HAMPTON ROAD, CLEARWATER, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
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: 02 Apr 2025
Sources: Florida Department of State