Entity Name: | THE OCEANS CLOVERLEAF NORTH CONDOMINIUM 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: | 04 Feb 1994 (31 years ago) |
Document Number: | N94000000634 |
FEI/EIN Number |
59-3222872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 OCEANS WEST BLVD., MANAGERS OFFICE, DAYTONA BEACH SHORES, FL, 32118, US |
Mail Address: | 4 OCEANS WEST BLVD., MANAGERS OFFICE, DAYTONA BEACH SHORES, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKHARDT RICH Preside | President | 4 OCEANS W BLVD, DAYTONA BEACH SHORES, FL, 32118 |
CLARK BRIAN Secreta | Secretary | 4 OCEANS W. BLVD, DAYTONA BEACH SHORES, FL, 32118 |
WOLGEMUTH DAVE Treasur | Treasurer | 4 OCEANS WEST BLVD., DAYTONA BEACH SHORES, FL, 32118 |
TURNER DENNIS Preside | Vice President | 4 OCEANS WEST BLVD, DAYTONA BEACH SHORES, FL, 32118 |
O'Connell Alicia | Agent | 4 OCEANS WEST BLVD., DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-14 | 4 OCEANS WEST BLVD., MANAGERS OFFICE, DAYTONA BEACH SHORES, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2024-01-14 | 4 OCEANS WEST BLVD., MANAGERS OFFICE, DAYTONA BEACH SHORES, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-14 | O'Connell, Alicia | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-14 | 4 OCEANS WEST BLVD., ATTN: CONDO OFFICE, DAYTONA BEACH SHORES, FL 32118 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-03 |
AMENDED ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
AMENDED ANNUAL REPORT | 2020-12-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-07-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State