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
Changed: 04/01/2019
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Changed: 04/01/2019
Mailing Address
Changed: 04/01/2019
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Changed: 04/01/2019
Registered Agent Name & Address
Fields & Bachove, PLLC
Name Changed: 08/22/2016
Address Changed: 04/01/2019
Fields & Bachove, PLLC
4440 PGA Boulevard
Suite 308
Palm Beach Gardens, FL 33410
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
Title Treasurer
ALTON, NANCY
Title Secretary
Harper, Christopher
Title President
Crosswhite, Joseph
Title VP
Friedman, Lawrence
Title Director
Clementz, Thomas
c/o Coastal Property Management
10 SE Central Parkway
Suite 400
Stuart, FL 34994
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
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
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
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
10 SE Central Parkway
Suite 400
Stuart, FL 34994
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 04/21/2023 |
2024 | 03/11/2024 |
Document Images