Entity Name: | OCEAN HARBOR CONDOMINIUM OF FORT MYERS BEACH 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: | 28 Jan 1992 (33 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Apr 2022 (3 years ago) |
Document Number: | N47056 |
FEI/EIN Number |
650306002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4753 ESTERO BLVD #100, FT MYERS BEACH, FL, 33931 |
Mail Address: | Ocean Harbor Condo Office, 4753 Estero BLVD Fort Myers Beach, Fort Myers Beach, FL, 33931, US |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KESSLER GEORGE | Vice President | 4753 ESTERO BLVD # 104, FORT MYERS BEACH, FL, 33931 |
Richhart Mark | Director | 4753 ESTERO BLVD #1203, FT MYERS BEACH, FL, 33931 |
Morgan Ronald | President | 4753 ESTERO BLVD #903, FT MYERS BEACH, FL, 33931 |
Englebert Michael | Treasurer | 4753 Estero Blvd, Fort Myers Beach, FL, 33931 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Hester Don | Secretary | 4753 ESTERO BLVD #1402, FT MYERS BEACH, FL, 33931 |
First Service Residential | Manager | 4753 ESTERO BLVD #100, FT MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-04-21 | - | - |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 4753 ESTERO BLVD #100, FT MYERS BEACH, FL 33931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-24 | 12140 CARISSA COMMERCE COURT, #200, FT MYERS, FL 33966 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-12 | 4753 ESTERO BLVD #100, FT MYERS BEACH, FL 33931 | - |
REINSTATEMENT | 1996-12-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-31 |
Amended and Restated Articles | 2022-04-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State