Entity Name: | THE ASSOCIATION FOR THE OVERLOOK CONDOMINIUM, 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: | 03 Sep 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2023 (2 years ago) |
Document Number: | N21000010536 |
FEI/EIN Number |
92-1852630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
Mail Address: | 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US |
ZIP code: | 32456 |
County: | Gulf |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POKORA ROBERT | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
HOHOS JOHN | Vice President | 3300 Hwy 98, Mexico Beach, FL, 32456 |
HOHOS JOHN | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Greenberg Ross | Secretary | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Greenberg Ross | Treasurer | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Greenberg Ross | Director | 3300 Hwy 98, Mexico Beach, FL, 32456 |
Welle Adrian | Comm | 3300 Hwy 98, Mexico Beach, FL, 32456 |
POKORA ROBERT | President | 3300 Hwy 98, Mexico Beach, FL, 32456 |
4OUR SEASUNS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 488 5th Street, Mexico Beach, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 524 FIRST ST, PORT ST JOE, FL 32456 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | 4our SeaSuns, LLC | - |
REINSTATEMENT | 2023-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-23 |
REINSTATEMENT | 2023-01-23 |
Domestic Non-Profit | 2021-09-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State