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 |
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 |
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 | - |
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 |
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