Search icon

OCEANSIDE TOWNHOMES SOUTH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE TOWNHOMES SOUTH HOMEOWNERS' 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: 15 Mar 2019 (6 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: N19000002769
FEI/EIN Number 83-4002257

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

Address: 600 Sandtree Drive, Palm Beach Gardens, FL, 33403, US
Mail Address: 600 Sandtree Drive, Palm Beach Gardens, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gersh Jeffrey President 600 Sandtree Drive, Palm Beach Gardens, FL, 33403
Gersh Jeffrey Director 600 Sandtree Drive, Palm Beach Gardens, FL, 33403
Director Shari Secretary 600 Sandtree Drive, Palm Beach Gardens, FL, 33403
Pennetti Victoria Director 600 Sandtree Drive, Palm Beach Gardens, FL, 33403
Paradigm Community Association Management Agent 600 Sandtree Drive, Palm Beach Gardens, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 600 Sandtree Drive, Suite 206-B, Palm Beach Gardens, FL 33403 -
CHANGE OF MAILING ADDRESS 2024-08-27 600 Sandtree Drive, Suite 206-B, Palm Beach Gardens, FL 33403 -
REGISTERED AGENT NAME CHANGED 2024-08-27 Paradigm Community Association Management Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 600 Sandtree Drive, Suite 206-B, Palm Beach Gardens, FL 33403 -
AMENDMENT AND NAME CHANGE 2020-03-04 OCEANSIDE TOWNHOMES SOUTH HOMEOWNERS' ASSOCIATION, INC. -
AMENDED AND RESTATEDARTICLES 2020-03-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
Amended and Restated Articles 2020-03-04
Amendment and Name Change 2020-03-04
Domestic Non-Profit 2019-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State