Entity Name: | OCEAN CLUB TOWNHOMES 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: | 04 Sep 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2024 (a year ago) |
Document Number: | N22414 |
FEI/EIN Number |
592842380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3213/3221 NE 16TH ST, POMPANO BEACH, FL, 33062, US |
Mail Address: | P.O. Box 8730, DEERFIELD BEACH, FL, 33443, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEAVER RICHARD | President | 3213 NE 16 ST #107, POMPANO BEACH, FL, 33062 |
MEYER MARGIE | Treasurer | 3213 NE 16 ST #101, POMPANO BEACH, FL, 33062 |
Bennett Patricia | Director | 3221 NE 16 Street #104, Pompano Beach, FL, 33062 |
Kristen McLeod | Director | 3213 NE 16 th street, Pompano Beach, FL, 33062 |
MEYER MARGIE | Secretary | 3213 NE 16 ST #101, POMPANO BEACH, FL, 33062 |
RATLIFF MANAGEMENT SERVICES, INC. | Agent | - |
MC NAMEE LINDA | Vice President | 3213 NE 16 ST #112, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-07 | 3213/3221 NE 16TH ST, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-07 | 700 S.E. 2nd Ave. #415, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-07 | Ratliff Management Services, Inc. | - |
REINSTATEMENT | 2024-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 3213/3221 NE 16TH ST, POMPANO BEACH, FL 33062 | - |
REINSTATEMENT | 2005-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-07 |
REINSTATEMENT | 2024-04-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State