Entity Name: | OCEAN RIDGE HOMEOWNERS ASSOCIATION OF MELBOURNE BEACH, 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: | 29 Mar 1996 (29 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Jun 2015 (10 years ago) |
Document Number: | N96000001843 |
FEI/EIN Number |
341831109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 200 NORTH FIRST STREET, COCOA BEACH, FL, 32931, US |
Address: | 141 Ocean Ridge Dr, Melbourne Beach, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dorzey Janet | President | 183 Sanibel Way, Melbourne Beach, FL, 32951 |
Hoffman Cheryl | Vice President | 141 Ocean Ridge Dr, Melbourne Beach, FL, 32951 |
Butler Rachelle | Secretary | 141 Ocean Ridge Dr, Melbourne Beach, FL, 32951 |
CLAYTON & MCCULLOH, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-03 | Clayton & McCulloh P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | Russell E. Klemm, Esq., c/o Clayton & McCulloh P.A., 1605 Maitland Center Commons Blvd., Maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-26 | 141 Ocean Ridge Dr, Melbourne Beach, FL 32951 | - |
AMENDED AND RESTATEDARTICLES | 2015-06-01 | - | - |
CHANGE OF MAILING ADDRESS | 2005-09-09 | 141 Ocean Ridge Dr, Melbourne Beach, FL 32951 | - |
REINSTATEMENT | 2000-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
Amended and Restated Articles | 2015-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State