Search icon

VILLAS OF OCEAN GATE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS OF OCEAN GATE 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: 30 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: N01000002237
FEI/EIN Number 593756083

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

Address: 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL, 32080
Mail Address: 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIFULCO BARBARA Director 425 MONTEGO BAY, SAINT AUGUSTINE, FL, 32080
PRESS MARY Director 333 Marsh Point Circle, St. Augustine, FL, 32080
EMERSON KEN Vice President 124 Timoga Trail, St. Augustine, FL, 32084
Berger Eric President 401 Montego Bay Court, St. Augustine, FL, 32080
Rice James Treasurer 429 Montego Bay, St. Augustine, FL, 32080
SELLERS CATHLEEN Agent 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-30 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2008-01-30 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2008-01-30 SELLERS, CATHLEEN -
REGISTERED AGENT ADDRESS CHANGED 2008-01-30 125 OCEAN HIBISCUS DR, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State