Entity Name: | OCEAN VILLAS CONDOMINIUM ASSOCIATION OF TEQUESTA, 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 May 1999 (26 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Jul 1999 (26 years ago) |
Document Number: | N99000002694 |
FEI/EIN Number |
650929113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US |
Mail Address: | c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
King David | Treasurer | c/o Coastal Property Management, Jupiter, FL, 33477 |
Fons Michael | Vice President | c/o Coastal Property Management, Jupiter, FL, 33477 |
Clavet Jacqueline | Director | c/o Coastal Property Management, Jupiter, FL, 33477 |
Tobin William | Secretary | c/o Coastal Property Management, Jupiter, FL, 33477 |
Russell Rick | President | c/o Coastal Property Management, Jupiter, FL, 33477 |
FIELDS & BACHOVE, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | FIELDS & BACHOVE, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 4440 PGA Boulevard, STE 308, Palm Beach Gardens, FL 33410 | - |
AMENDED AND RESTATEDARTICLES | 1999-07-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State