Search icon

OCEAN BREEZE PARK WEST TENANTS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN BREEZE PARK WEST TENANTS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N93000000890
FEI/EIN Number 650387644

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 11TH ST., OCEAN, MARATHON, FL, 33050
Mail Address: 101 11th St. (ocean) Lot # 30, Marathon, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Kevin Vice President 101 11TH ST. OCEAN Lot # 38, MARATHON, FL, 33050
Scott Rita Treasurer 101 11th St. (ocean) Lot # 31, Marathon, FL, 33050
Flint Sharyn Secretary 101 11th St. (ocean) Lot # 20, Marathon, FL, 33050
Rhyne Lesley Agent CUNNINHGAM, MILLER, P.A., MARATHON, FL, 33050
Wells Jennifer President 101 11TH ST. OCEAN, Lot # 30, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-04-19 101 11TH ST., OCEAN, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2014-04-19 Rhyne, Lesley -
REGISTERED AGENT ADDRESS CHANGED 2013-04-05 CUNNINHGAM, MILLER, P.A., 2975 OVERSEAS HWY., MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-05 101 11TH ST., OCEAN, MARATHON, FL 33050 -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-03
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State