Search icon

SEA GARDENS BEACH & TENNIS RESORT - OCEAN PALMS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SEA GARDENS BEACH & TENNIS RESORT - OCEAN PALMS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2006 (19 years ago)
Document Number: N97000001463
FEI/EIN Number 65-0291904
Address: 615 NORTH OCEAN BLVD., POMPANO BEACH, FL 33062
Mail Address: 615 NORTH OCEAN BLVD., POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
FLOYD, MARK Director 12000 S. International Drive, Orlando, FL 32821
Ream, Amanda Director 77 Seascape Drive, Destin, FL 32550
O'Rourke, Darcy Director 1110 S. Ocean Blvd, Pompano Beach, FL 33062

President

Name Role Address
FLOYD, MARK President 12000 S. International Drive, Orlando, FL 32821

Vice President

Name Role Address
Ream, Amanda Vice President 77 Seascape Drive, Destin, FL 32550

Secretary

Name Role Address
O'Rourke, Darcy Secretary 1110 S. Ocean Blvd, Pompano Beach, FL 33062

Treasurer

Name Role Address
O'Rourke, Darcy Treasurer 1110 S. Ocean Blvd, Pompano Beach, FL 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-13 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2006-05-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 1998-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-08-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State