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 |
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 |
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 | - | - |
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