Search icon

OCEAN PEARL'S HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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