Search icon

OCEANA AT TREASURE ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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