Entity Name: | OCEAN REALTY HOLDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Sep 1999 (25 years ago) |
Document Number: | P99000084662 |
FEI/EIN Number | 223687740 |
Address: | PO. 290966, PORT ORANGE, FL, 32129, US |
Mail Address: | PO. 290966, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALIMNIOS JOHN A | Agent | PO. 290966, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
KALIMNIOS JOHN | President | P.O.BOX 290966, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
KALIMNIOS JOHN | Secretary | P.O.BOX 290966, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
KALIMNIOS JOHN A | Vice President | PO. 290966, PORT ORANGE, FL, 32129 |
Kalimnios Nicolas | Vice President | PO. 290966, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | KALIMNIOS, JOHN A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | PO. 290966, PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-09 | PO. 290966, PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | PO. 290966, PORT ORANGE, FL 32129 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000788793 | LAPSED | 2014-30249 CICI | VOLUSIA COUNTY CIRCUIT COURT | 2014-06-30 | 2019-07-16 | $902,306.75 | THEMISTOCLES KALIMNIOS, P.O. BOX 1611, MONTAUK, NY 11954 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-05-23 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State