Entity Name: | THE OCEAN CONDOMINIUM HOMEOWNERS 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: | 24 May 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Jan 1991 (34 years ago) |
Document Number: | N38309 |
FEI/EIN Number |
593012367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
Mail Address: | c/o Extreme Management Team, 2113 Ruby Red Blvd, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Property Management of America LLC dba Ext | Agent | c/o Extreme Management Team, Clermont, FL, 34714 |
RUFFIER JOHN | Vice President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
CUCCARO TOM | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
GRIPPEN MARY JO | Director | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
MAYO KENDALL | President | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
NICHOLSON STEVE | Treasurer | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
YANKOWICH PATRICIA | Secretary | 2113 Ruby Red Blvd, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-16 | C/O OSMS, 235 N. Hunt Club Blvd, Suite 101, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2024-05-16 | C/O OSMS, 235 N. Hunt Club Blvd, Suite 101, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-16 | Rozanc, Brenda | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-16 | C/O ONE SOURCE MANAGEMENT SOLUTIONS, INC., PO BOX 915103, Longwood, FL 32791 | - |
AMENDMENT | 1991-01-07 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-16 |
Reg. Agent Resignation | 2024-04-16 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-15 |
AMENDED ANNUAL REPORT | 2022-06-23 |
Reg. Agent Resignation | 2022-06-13 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-20 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State