Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

LITTLE OCEAN CLUB CONDOMINIUM, INC.

Filing Information
716495 59-1268758 05/05/1969 FL ACTIVE REINSTATEMENT 12/08/1995
Principal Address
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Changed: 04/01/2019
Mailing Address
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Changed: 04/01/2019
Registered Agent Name & Address Fields & Bachove, PLLC
Fields & Bachove, PLLC
4440 PGA Boulevard
Suite 308
Palm Beach Gardens, FL 33410

Name Changed: 08/22/2016

Address Changed: 04/01/2019
Officer/Director Detail Name & Address

Title Director

Clementz, Thomas
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title Treasurer

ALTON, NANCY
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title Secretary

Harper, Christopher
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title President

Crosswhite, Joseph
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Title VP

Friedman, Lawrence
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 04/21/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
08/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- Reg. Agent Change View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
03/31/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- Reg. Agent Change View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format