Search icon

OCEANSIDE PROPERTIES, INC.

Company Details

Entity Name: OCEANSIDE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: P98000068635
FEI/EIN Number 650863287
Address: 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483, US
Mail Address: C/O ATLANTIC COMMERCIAL GROUP, 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BROIDIS GARY M Agent C/O ATLANTIC COMMERCIAL GROUP INC, Delray Beach, FL, 33483

President

Name Role Address
BROIDIS GARY M President 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483

Secretary

Name Role Address
BROIDIS GARY M Secretary 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483

Treasurer

Name Role Address
BROIDIS GARY M Treasurer 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483

Director

Name Role Address
BROIDIS GARY M Director 98 SE 6th Avenue, Ste. 2, Delray Beach, FL, 33483

Vice President

Name Role Address
LEVITUS LAUREN Vice President 4462 WOODFIELD BLVD, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
AMENDMENT 2014-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 98 SE 6th Avenue, Ste. 2, Delray Beach, FL 33483 No data
CHANGE OF MAILING ADDRESS 2014-04-16 98 SE 6th Avenue, Ste. 2, Delray Beach, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 C/O ATLANTIC COMMERCIAL GROUP INC, 98 SE 6th Avenue, Ste. 2, Delray Beach, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State