Search icon

MATECUMBE OCEAN VIEW PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: MATECUMBE OCEAN VIEW PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Feb 1992 (33 years ago)
Document Number: N47346
FEI/EIN Number N/A
Address: 158 Columbus Drive, ISLAMORADA, FL 33036
Mail Address: P.O. BOX 233, ISLAMORADA, FL 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BARTHET, PATRICK C Agent 200 S. BISCAYNE BLVD., STE 1800, FIRST UNION FINANCIAL CENTER, MIAMI, FL 33131

President

Name Role Address
Deimler, Mark President 100 Cortez Dr, Islamorada, FL 33036

Treasurer

Name Role Address
Hopkey, Andrea Treasurer 158 Columbus Drive, Islamorada, FL 33036

Secretary

Name Role Address
Hill, Bryce Secretary 119 Cortez Dr, G-12 Islamorada, FL 33036

Vice President

Name Role Address
Cole, Robert R Vice President 116B Cortez Dr., Islamorada, FL 33036

Director

Name Role Address
Micciche, Rene Director 446 Palm Drive, Islamorada, FL 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 158 Columbus Drive, ISLAMORADA, FL 33036 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-07 200 S. BISCAYNE BLVD., STE 1800, FIRST UNION FINANCIAL CENTER, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2016-03-07 BARTHET, PATRICK C No data
CHANGE OF MAILING ADDRESS 2004-02-23 158 Columbus Drive, ISLAMORADA, FL 33036 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State