Search icon

CRESCENT BEACH OCEAN HOUSE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CRESCENT BEACH OCEAN HOUSE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1973 (52 years ago)
Document Number: 726748
FEI/EIN Number 591564464

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7870 A1A SOUTH, SAINT AUGUSTINE, FL, 32080, US
Mail Address: 7870 A1A S, St. Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yelvington Fleury President 7870 A1A S, SAINT AUGUSTINE, FL, 32080
Testa Elizabeth Secretary 7870 A1A S, St. Augustine, FL, 32080
Williams Gary Vice President 7870 A1A S, St. Augustine, FL, 32080
Ridley Nancy Treasurer 7870 A1A S., St. Augustine, FL, 32080
Beebe Justin Boar 7870 A1A S., St. Augustine, FL, 32080
Yelvington Fleury Agent 7870 A1A South, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Yelvington, Fleury -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 7870 A1A South, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2020-10-13 7870 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 7870 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-12
Reg. Agent Change 2021-09-23
ANNUAL REPORT 2021-04-02
Reg. Agent Change 2021-03-10
AMENDED ANNUAL REPORT 2020-10-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State