Search icon

OLEANDER POINTE YACHT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLEANDER POINTE YACHT CLUB 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: 01 Dec 1998 (26 years ago)
Document Number: N98000006767
FEI/EIN Number 593546743

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

Address: 100 RIVERSIDE DR, COCOA, FL, 32922
Mail Address: 1980 N ATLANTIC AVE, 701, COCOA BEACH, FL, 32931
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sievers Scott Vice President 102 Riverside Dr. #B902, Cocoa, FL, 32922
Hecht Jeff President 104 Riverside Dr. # C605, Cocoa, FL, 32922
Waters Joel Secretary 100 Riverside Drive, COCOA, FL, 32922
Waters Joel Treasurer 100 Riverside Drive, COCOA, FL, 32922
BEAN SANDRA Agent 1980 N ATLANTIC AVE # 701, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-17 BEAN, SANDRA -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 100 RIVERSIDE DR, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2001-04-26 100 RIVERSIDE DR, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 1980 N ATLANTIC AVE # 701, COCOA BEACH, FL 32931 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000364305 ACTIVE 1000000997448 BREVARD 2024-06-04 2044-06-12 $ 1,125.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State