Search icon

OCEAN ISLES AT DEL-RATON TWO HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN ISLES AT DEL-RATON TWO HOMEOWNERS 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: 03 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: N99000000737
FEI/EIN Number 650892082

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

Address: 2809 FREDERICK BLVD, DELRAY BEACH, FL, 33483, US
Mail Address: 2809 FREDERICK BLVD, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMONTRICHARD-CARTERTRACY Vice President 2715 N OCEAN BLVD TOWER 2, FORT LAUDERDALE, FL, 33308
Platt Jake Member 2811 FREDERICK BLVD, DELRAY BEACH, FL, 33483
DEMONTRICHARD-CARTERTRACY Director 2715 N OCEAN BLVD TOWER 2, FORT LAUDERDALE, FL, 33308
Laux Christopher A President 2809 Frederick Blvd, Delray Beach, FL, 33483
Laux Christopher Agent 2809 FREDERICK BLVD, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2809 FREDERICK BLVD, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 2809 FREDERICK BLVD, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2024-04-04 2809 FREDERICK BLVD, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 2024-04-04 Laux, Christopher -
REINSTATEMENT 2017-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-07-02
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State