Search icon

THE RESIDENTS OF OCEAN LANDING INC. - Florida Company Profile

Company Details

Entity Name: THE RESIDENTS OF OCEAN LANDING 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: 02 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: N01000000149
FEI/EIN Number 593695224

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

Address: 2657 LONG BOAT DRIVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: PO BOX 16263, FERNANDINA BEACH, FL, 32304, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Papke Steven President 2657 LONG BOAT DRIVE, FERNANDINA BEACH, FL, 32034
Pizzurro Katie Vice President 2329 Off Shore Court, FERNANDINA BEACH, FL, 32034
Papke Kathy Secretary 2657 LONG BOAT DRIVE, FERNANDINA BEACH, FL, 32034
Boone Brad At 2311 Yard Arm Way, FERNANDINA BEACH, FL, 32034
Boone Brad L 2311 Yard Arm Way, FERNANDINA BEACH, FL, 32034
Rubio :Pedro "Pete" At 2330 Off Shore Ct, FERNANDINA BEACH, FL, 32034
Rubio :Pedro "Pete" L 2330 Off Shore Ct, FERNANDINA BEACH, FL, 32034
Papke Kathy A Agent 2657 LONG BOAT DRIVE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-29 - -
REGISTERED AGENT NAME CHANGED 2024-03-29 Papke, Kathy A -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 2657 LONG BOAT DRIVE, FERNANDINA BEACH, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 2657 LONG BOAT DRIVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2020-02-11 2657 LONG BOAT DRIVE, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
REINSTATEMENT 2024-03-29
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State