Search icon

THE OCEAN CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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