Search icon

OCEAN HARBOR CONDOMINIUM OF FORT MYERS BEACH ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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