Search icon

OCEAN REALTY HOLDING CORP.

Company Details

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

Agent

Name Role Address
KALIMNIOS JOHN A Agent PO. 290966, PORT ORANGE, FL, 32129

President

Name Role Address
KALIMNIOS JOHN President P.O.BOX 290966, PORT ORANGE, FL, 32129

Secretary

Name Role Address
KALIMNIOS JOHN Secretary P.O.BOX 290966, PORT ORANGE, FL, 32129

Vice President

Name Role Address
KALIMNIOS JOHN A Vice President PO. 290966, PORT ORANGE, FL, 32129
Kalimnios Nicolas Vice President PO. 290966, PORT ORANGE, FL, 32129

Events

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

Debts

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

Documents

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