Search icon

OCEAN COVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN COVE PROPERTY OWNERS 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: 27 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2021 (3 years ago)
Document Number: N20000008244
FEI/EIN Number 85-2558963

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

Address: FIRSTSERVICE RESIDENTIAL, 543 NW LAKE WHITNEY PL, Port St Lucie, FL, 34986, US
Mail Address: FIRSTSERVICE RESIDENTIAL, 543 NW LAKE WHITNEY PL, PORT ST LUCIE, FL, 33986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANAREK DAVID Director 4400 PGA BLVD., STE. 700, PALM BEACH GARDENS, FL, 33410
KANAREK DAVID President 4400 PGA BLVD., STE. 700, PALM BEACH GARDENS, FL, 33410
DINSMORE GARRETT Director 4400 PGA BLVD., STE. 700, PALM BEACH GARDENS, FL, 33410
DINSMORE GARRETT Vice President 4400 PGA BLVD., STE. 700, PALM BEACH GARDENS, FL, 33410
MOODY CHRIS Director 4400 PGA BLVD., STE. 700, PALM BEACH GARDENS, FL, 33410
MOODY CHRIS Secretary 4400 PGA BLVD., STE. 700, PALM BEACH GARDENS, FL, 33410
MOODY CHRIS Treasurer 4400 PGA BLVD., STE. 700, PALM BEACH GARDENS, FL, 33410
KANAREK DAVID Agent 1475 CENTREPARK BLVD, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-03 FIRSTSERVICE RESIDENTIAL, 543 NW LAKE WHITNEY PL, STE 101, Port St Lucie, FL 34986 -
REINSTATEMENT 2021-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-17 FIRSTSERVICE RESIDENTIAL, 543 NW LAKE WHITNEY PL, STE 101, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2021-11-17 KANAREK, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2021-11-17 1475 CENTREPARK BLVD, STE 300, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
AMENDED ANNUAL REPORT 2023-11-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-11-17
Domestic Non-Profit 2020-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State