Search icon

OYSTER BAY DEVELOPMENT AND MANAGEMENT, INC.

Company Details

Entity Name: OYSTER BAY DEVELOPMENT AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000119504
FEI/EIN Number 651159146
Address: 6110 N OCEAN BLVD #39, OCEAN RIDGE, FL, 33435
Mail Address: 6110 N OCEAN BLVD #39, OCEAN RIDGE, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNELL EDWARD R Agent 6110 N OCEAN BLVD #39, OCEAN RIDGE, FL, 33435

President

Name Role Address
O'CONNELL EDWARD R President 6110 N OCEAN BLVD #39, OCEAN RIDGE, FL, 33435

Vice President

Name Role Address
O'CONNELL FORD C Vice President 220 BEACON HILL, BOSTON, MA, 02614

Secretary

Name Role Address
O'CONNELL DAVID K Secretary 6110 N OCEAN BLVD #39, OCEAN RIDGE, FL, 33435

Treasurer

Name Role Address
O'CONNELL DAVID K Treasurer 6110 N OCEAN BLVD #39, OCEAN RIDGE, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-05 O'CONNELL, EDWARD R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000121724 ACTIVE 1000000395924 PALM BEACH 2012-12-05 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State