Search icon

OCEANFRONT DEVELOPERS OF FLORIDA, INC.

Company Details

Entity Name: OCEANFRONT DEVELOPERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Dec 1990 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S20227
FEI/EIN Number 59-3043965
Address: 4254 POINT LA VISTA RD W, JACKSONVILLE, FL 32207
Mail Address: 4254 POINT LA VISTA RD W, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LIM, CORAZON, Agent 4254 POINT LA VISTA RD W, JACKSONVILLE, FL 32207

Director

Name Role Address
LIM, CORAZON Director 4254 POINT LA VISTA RD W, JACKSONVILLE, FL
ONG, FRANCIS D. Director 2737 CHRISTOPHER CRK CR, JACKSONVILLE, FL
MELLA, ROMULO D. Director 4841 RIVER POINT RD, JACKSONVILLE, FL
ALOSILLA, CARLOS Director 6116 SAN JOSE BLVD W, JACKSONVILLE, FL
RUMBAUA, VICTORIA C. Director 852 SHERBROOK LN E, JACKSONVILLE, FL

President

Name Role Address
LIM, CORAZON President 4254 POINT LA VISTA RD W, JACKSONVILLE, FL

Vice President

Name Role Address
ONG, FRANCIS D. Vice President 2737 CHRISTOPHER CRK CR, JACKSONVILLE, FL
ALOSILLA, CARLOS Vice President 6116 SAN JOSE BLVD W, JACKSONVILLE, FL

Secretary

Name Role Address
MELLA, ROMULO D. Secretary 4841 RIVER POINT RD, JACKSONVILLE, FL

Treasurer

Name Role Address
RUMBAUA, VICTORIA C. Treasurer 852 SHERBROOK LN E, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2002-03-03
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State