Search icon

OCEANIQUE II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANIQUE II 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: 16 Aug 1988 (37 years ago)
Document Number: N27890
FEI/EIN Number 592913187

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

Address: 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grace Gene Director 2321 Lauderdale Court, Orlando, FL, 32805
Hartmann C. David Secretary 8322 Toll House Road, Annadale, VA, 22003
Lopez Ken Treasurer 21605 W Field Court #104, Deerpark, IL, 60010
Besant Debbie President 4232 Rebeck Road, East St Paul, Manitoba, OC
Potter Mark H Vice President 511 Andrew Drive, Dixon, MO, 65459
Gibson Bruce Director 1020 Mesa Court, Shady Shores, TX, 76208
Docherty Trish Agent 2105 Hwy AIA, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2015-04-25 Docherty, Trish -
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 2105 Hwy AIA, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 1992-02-24 2105 HIGHWAY A1A, INDIAN HARBOUR BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State