Entity Name: | THE OCEANS OF AMELIA CONDOMINIUM 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: | 22 Jan 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Nov 1991 (33 years ago) |
Document Number: | 761571 |
FEI/EIN Number |
592348207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 382 S FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 382 S FLETCHER AVE, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin Randy | President | 1117 S Henderson Mill Rd, Mansfield, GA, 30005 |
Foote George | Secretary | 430 Wisteria Circle, Roswell, GA, 30076 |
Barker Brian | Treasurer | 109 Jeanee Drive, Cochran, GA, 31014 |
COCHRAN JOE | Vice President | 92 S Canal Drive, PALM HARBOR, FL, 32684 |
Thompson Debbie | Director | 382 S. Fletcher Ave, #209, Fernandina Beach, FL, 32034 |
ERA FERNANDINA BEACH REALTY | Agent | 2057 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-13 | 382 S FLETCHER AVE, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2014-01-13 | 382 S FLETCHER AVE, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | ERA FERNANDINA BEACH REALTY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-13 | 2057 SOUTH FLETCHER AVE, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 1991-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1986-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State