Search icon

OCEAN VILLAS CONDOMINIUM ASSOCIATION OF TEQUESTA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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