Search icon

COMMANDER OCEAN RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMANDER OCEAN RESORT CONDOMINIUM 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: 13 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 1997 (28 years ago)
Document Number: N22315
FEI/EIN Number 651147478

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

Address: 3100 N. OCEAN DR., SINGER ISLAND, FL, 33404
Mail Address: 3100 N. OCEAN DR., SINGER ISLAND, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW ROBERT P Director 3100 N. OCEAN DRIVE, SUITE 2D, SINGER ISLAND, FL, 33404
SNOW ROBERT P President 3100 N. OCEAN DRIVE, SUITE 2D, SINGER ISLAND, FL, 33404
KAKKAR YASH PAL Vice President 3100 N. OCEAN DRIVE, SUITE 2D, SINGER ISLAND, FL, 33404
KAKKAR YASH PAL Secretary 3100 N. OCEAN DRIVE, SUITE 2D, SINGER ISLAND, FL, 33404
KAKKAR YASH PAL Treasurer 3100 N. OCEAN DRIVE, SUITE 2D, SINGER ISLAND, FL, 33404
HOCHMAN STANLEY Director 638 FLAGLER BLVD, LAKE PARK, FL, 33403
GERSON GARY N Agent NASON,YEAGER,GERSON,WHITE & LIOCE, P.A., WEST PALM BEACH, FL, 33401
KAKKAR YASH PAL Director 3100 N. OCEAN DRIVE, SUITE 2D, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1997-04-23 NASON,YEAGER,GERSON,WHITE & LIOCE, P.A., 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-23 3100 N. OCEAN DR., SINGER ISLAND, FL 33404 -
CHANGE OF MAILING ADDRESS 1997-04-23 3100 N. OCEAN DR., SINGER ISLAND, FL 33404 -
REGISTERED AGENT NAME CHANGED 1997-04-23 GERSON, GARY NESQ. -
REINSTATEMENT 1997-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1990-05-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State