Search icon

THE OCEAN GALLERY VISTAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OCEAN GALLERY VISTAS 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: 11 Aug 1982 (43 years ago)
Document Number: 764529
FEI/EIN Number 592250739

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

Address: 4600 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
Mail Address: 4600 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEGEL CAROL Treasue Treasurer 310 PACIFICA VISTA WAY, ST AUGUSTINE, FL, 32080
BELZ RAYMOND Vice President 5401 LEE AVENUE, DOWNERS GROVE, IL, 60515
BELZ RAYMOND Director 5401 LEE AVENUE, DOWNERS GROVE, IL, 60515
LOUGHEAD WILLIAM President 3288 HIDEAWAY BEACH DRIVE, ST AUGUSTINE, FL, 32080
LOUGHEAD WILLIAM Director 3288 HIDEAWAY BEACH DRIVE, ST AUGUSTINE, FL, 32080
HARBOURT CAROLYN Treasue Secretary 310 AEGEAN VISTA WAY, SAINT AUGUSTINE, FL, 32080
COOK SARA BETH Director 307 PREMIERE VISTA WAY, ST AUGUSTINE, FL, 32080
Johnson Sherri Gene 4600 A1A South, St Augustine, FL, 32080
McCabe & Ronsman Agent 110 Solana Road, ST AUGUSTINE, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 110 Solana Road, Suite 102, ST AUGUSTINE, FL 32082 -
REGISTERED AGENT NAME CHANGED 2019-02-15 McCabe & Ronsman -
CHANGE OF PRINCIPAL ADDRESS 2003-05-13 4600 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2003-05-13 4600 A1A SOUTH, SAINT AUGUSTINE, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-05-13
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State