Search icon

THE ASSOCIATION FOR THE OVERLOOK CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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