Search icon

THE OCEANS CLOVERLEAF NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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