Entity Name: | OCEAN PEARL'S 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: | 07 Mar 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2003 (22 years ago) |
Document Number: | N42392 |
FEI/EIN Number |
650567938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US |
Mail Address: | C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGuinnes Vincent | Treasurer | C/O Paradise Association Management, Sebastian, FL, 32958 |
Nickoloff Thomas | Secretary | C/O Paradise Association Management, Sebastian, FL, 32958 |
HSU Hans | Director | C/O Paradise Association Management, Sebastian, FL, 32958 |
Moeller Thomas | President | C/O Paradise Association Management, Sebastian, FL, 32958 |
PARADISE ASSOCIATION MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-15 | Paradise Association Management | - |
CHANGE OF MAILING ADDRESS | 2022-04-15 | C/O Paradise Association Management, 1209 US Highway 1, Sebastian, FL 32958 | - |
REINSTATEMENT | 2003-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1996-03-25 | - | - |
AMENDMENT | 1994-12-30 | - | - |
REINSTATEMENT | 1994-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-11 |
Reg. Agent Change | 2019-07-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State