Entity Name: | 1625 SOUTH OCEAN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
1625 SOUTH OCEAN CONDOMINIUM ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 23 Jul 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2023 (2 years ago) |
Document Number: | N21000008872 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1625 S Ocean Blvd, Delray Beach, FL 33483 |
Mail Address: | 66 9th Ave., Suite 1101, New York, NY 10011 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller, Gina B | President | 1625 S Ocean Blvd, Delray Beach, FL 33483 |
DeMarco, Anthony | Vice President | 1625 S Ocean Blvd, Delray Beach, FL 33483 |
Miller, Adam | Treasurer | 1625 S Ocean Blvd, Delray Beach, FL 33483 |
Kinser, Ryan | Assistant Secretary | 66 9th Ave., Suite 1101 New York, NY 10011 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 201 Alhambra Circle, 11th Floor, Coral Cables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-10-27 | 1625 S Ocean Blvd, Delray Beach, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-09-15 | 1625 S Ocean Blvd, Delray Beach, FL 33483 | - |
REINSTATEMENT | 2023-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-10-27 |
AMENDED ANNUAL REPORT | 2023-10-26 |
AMENDED ANNUAL REPORT | 2023-09-15 |
AMENDED ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2023-01-04 |
Domestic Non-Profit | 2021-07-23 |
Date of last update: 13 Feb 2025
Sources: Florida Department of State