Entity Name: | OCEAN ISLE 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: | 22 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Aug 2010 (15 years ago) |
Document Number: | N24937 |
FEI/EIN Number |
650097997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
Address: | 2910 S.E. DUNE DRIVE, STUART, FL, 34996 |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNETT JANE E | Agent | 759 SW FEDERAL HWY, STUART, FL, 34994 |
BEVINS WILLIAM | Treasurer | c/o Coastal Property Management, Stuart, FL, 34994 |
Saponaro David | Vice President | c/o Coastal Property Management, Stuart, FL, 34994 |
BONASERA JOE | President | c/o Coastal Property Management, Stuart, FL, 34994 |
SNOWEISS HOWARD | Secretary | c/o Coastal Property Management, Stuart, FL, 34994 |
Folino Lois | Director | c/o Coastal Property Management, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-01 | CORNETT, JANE ESQ. | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 2910 S.E. DUNE DRIVE, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 759 SW FEDERAL HWY, SUITE 213, STUART, FL 34994 | - |
AMENDMENT | 2010-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-22 | 2910 S.E. DUNE DRIVE, STUART, FL 34996 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State