Search icon

OCEAN VILLA OWNERS' ASSOCIATION OF CRESCENT BEACH, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN VILLA OWNERS' ASSOCIATION OF CRESCENT BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1998 (26 years ago)
Date of dissolution: 28 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: N98000006933
FEI/EIN Number 592743783

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

Address: 6010 A1A SOUTH, ST AUGUSTINE, FL, 32080
Mail Address: 6010 A1A SOUTH, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG BARBARA J Director 6010 A1A SOUTH, ST AUGUSTINE, FL, 32080
GOLDBERG BARBARA J President 6010 A1A SOUTH, ST AUGUSTINE, FL, 32080
GOLDBERG DAVID Director 6010 A1A SOUTH, ST AUGUSTINE, FL, 32080
GOLDBERG DAVID Secretary 6010 A1A SOUTH, ST AUGUSTINE, FL, 32080
GOLDBERG LISA Director 110 N. Federal Highway, Fort Lauderdale, FL, 33301
GOLDBERG LISA Vice President 110 N. Federal Highway, Fort Lauderdale, FL, 33301
KAPLAN SHARON Director 5290 Big Island Drive, Jacksonville, FL, 32246
KAPLAN SHARON Vice President 5290 Big Island Drive, Jacksonville, FL, 32246
GOLDBERG BARBARA J Agent 6010 A1A SOUTH, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-31 6010 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 6010 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 2008-10-31 - -
CHANGE OF MAILING ADDRESS 2008-10-31 6010 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2008-10-31 GOLDBERG, BARBARA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-28
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-12-15
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2005-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State