Search icon

OCEANO REALTY, INC.

Company Details

Entity Name: OCEANO REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: P14000046805
FEI/EIN Number 47-0980863
Address: 122 NW 3rd Ave, Delray Beach, FL 33444
Mail Address: 122 NW 3rd Ave, Delray Beach, FL 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOLLICA, JUDY Agent 122 NW 3rd Ave, Delray Beach, FL 33444

President

Name Role Address
MOLLICA, JUDY President 122 NW 3rd Ave, Delray Beach, FL 33444

Vice President

Name Role Address
MOLLICA, JUDY Vice President 122 NW 3rd Ave, Delray Beach, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132885 OCEAN EAST ART + PROPERTY GALLERY ACTIVE 2020-10-13 2025-12-31 No data 345 NE 3RD AVENUE, DELRAY BEACH, FL, 33444
G20000122756 OCEAN EAST PROPERTIES ACTIVE 2020-09-21 2025-12-31 No data 79 ATLANTIC GROVE WAY, DELRAY BEACH, FL, 33444
G14000075660 OCEAN EAST PROPERTIES EXPIRED 2014-07-22 2019-12-31 No data 4400 N OCEAN BLVD 4, GULF STREAM, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 122 NW 3rd Ave, Delray Beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2022-03-13 122 NW 3rd Ave, Delray Beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 122 NW 3rd Ave, Delray Beach, FL 33444 No data
AMENDMENT 2015-05-15 No data No data
AMENDMENT 2014-12-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000819227 ACTIVE 1000000804236 PALM BEACH 2018-11-14 2028-12-19 $ 606.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
Amendment 2015-05-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State