Search icon

OCEAN CLUB TOWNHOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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