Search icon

THE OCEANS OF AMELIA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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