Search icon

OCEAN GROVE, INC.

Company Details

Entity Name: OCEAN GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Dec 1994 (30 years ago)
Date of dissolution: 28 Dec 2000 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2000 (24 years ago)
Document Number: P94000094143
FEI/EIN Number 65-0547286
Mail Address: 200 S BISCAYNE BLVD, STE 4900, MIAMI, FL 33131
Address: 4800 N FED HWY, STE 105 E, BOCA RATON, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRAGG, K L Agent 200 S BISCAYNE BLVD, STE 4900, MIAMI, FL 33131

President

Name Role Address
ACKERMAN, RICHARD S President 4800 N FEDERAL HWY STE 105 E, BOCA RATON, FL 33431

Director

Name Role Address
ACKERMAN, RICHARD S Director 4800 N FEDERAL HWY STE 105 E, BOCA RATON, FL 33431

Vice President

Name Role Address
GITLIN, GENE Vice President 4800 N FEDERAL HWY STE 105 E, BOCA RATON, FL 33431

Events

Event Type Filed Date Value Description
MERGER 2000-12-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS G68883. MERGER NUMBER 700000033807
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 4800 N FED HWY, STE 105 E, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2000-05-16 GRAGG, K L No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 200 S BISCAYNE BLVD, STE 4900, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2000-05-16 4800 N FED HWY, STE 105 E, BOCA RATON, FL 33431 No data
AMENDMENT 1999-12-28 No data No data
NAME CHANGE AMENDMENT 1995-01-18 OCEAN GROVE, INC. No data

Documents

Name Date
Merger Sheet 2000-12-28
ANNUAL REPORT 2000-05-16
Amendment 1999-12-28
Reg. Agent Change 1999-11-22
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State