Search icon

ORMOND OCEAN CLUB NORTH, INC. - Florida Company Profile

Company Details

Entity Name: ORMOND OCEAN CLUB NORTH, 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: 09 Feb 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: N94000000661
FEI/EIN Number 581410438

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

Address: 855 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
Mail Address: 855 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Napoli Mark Dir 855 Ocean Shore Blvd, Ormond Beach, FL, 32176
MOON DENNIS Director 855 Ocean Shore Blvd, Ormond Beach, FL, 32176
Veal Leon Vice President 855 Ocean Shore Blvd, Ormond Beach, FL, 32176
MICHAEL THOMAS President 855 Ocean Shore Blvd, Ormond Beach, FL, 32176
Halbert Tom Secretary 855 Ocean Shore Blvd, Ormond Beach, FL, 32176
Emmons Gary Treasurer 855 Ocean Shore Blvd, Ormond Beach, FL, 32176
Michael Randy Agent 855 Ocean Shore Blvd, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Michael, Randy -
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 855 Ocean Shore Blvd, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2023-02-04 855 Ocean Shore Blvd, Ormond Beach, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-04 855 Ocean Shore Blvd, Ormond Beach, FL 32176 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-04
Reg. Agent Resignation 2022-04-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State