Search icon

OCEAN REVERIE APTS., INC. - Florida Company Profile

Company Details

Entity Name: OCEAN REVERIE APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN REVERIE APTS., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Dec 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2024 (3 months ago)
Document Number: P93000085251
FEI/EIN Number 65-0457348

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

Address: 4433 EL MAR DR, LAUDERDALE BY THE SEA, FL, 33308
Mail Address: 4228 EL MAR DR, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMURJIAN ARLEAN President 4433 EL MAR DR, LAUDERDALE BY THE SEA, FL, 33308
DAMURJIAN ARLEAN Secretary 4433 EL MAR DR, LAUDERDALE BY THE SEA, FL, 33308
DAMURJIAN ARLEAN Treasurer 4433 EL MAR DR, LAUDERDALE BY THE SEA, FL, 33308
SEABURG KAREN Agent 4228 EL MAR DR, Lauderdale By The Sea, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-19 - -
CHANGE OF MAILING ADDRESS 2024-12-19 4433 EL MAR DR, LAUDERDALE BY THE SEA, FL 33308 -
REGISTERED AGENT NAME CHANGED 2024-12-19 SEABURG, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 4228 EL MAR DR, 205, Lauderdale By The Sea, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-12-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State