Search icon

OCEAN POINTE AT PALM BEACH SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN POINTE AT PALM BEACH SHORES 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: 17 Oct 1997 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Apr 1998 (27 years ago)
Document Number: N97000005911
FEI/EIN Number 593475819

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

Mail Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
Address: 71 OCEAN AVENUE, PALM BEACH SHORES, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADINHA RICK Director 71 OCEAN AVENUE, PALM BEACH SHORES, FL, 33404
Holzhauer Mark Vice President 71 OCEAN AVENUE, PALM BEACH SHORES, FL, 33404
Tangorre Robert Secretary 71 Ocean Avenue, Palm Beach Shores, FL, 33404
KANTER MARTIN Treasurer 71 OCEAN AVENUE, PALM BEACH SHORES, FL, 33404
PARKER JOHN Jr. President 71 OCEAN AVENUE, PALM BEACH SHORES, FL, 33404
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 71 OCEAN AVENUE, PALM BEACH SHORES, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 1999-08-13 71 OCEAN AVENUE, PALM BEACH SHORES, FL 33404 -
REGISTERED AGENT NAME CHANGED 1999-08-13 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT AND NAME CHANGE 1998-04-03 OCEAN POINTE AT PALM BEACH SHORES CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State