Search icon

OCEAN GRANDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN GRANDE 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: 28 Mar 2002 (23 years ago)
Document Number: N02000002260
FEI/EIN Number 562370828

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

Address: Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
Mail Address: Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON ROBERT President Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080
Davis William Vice President Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080
Fitzpatrick Joyce Secretary Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080
MYERS EDWARD Treasurer C/O MAY MANAGEMENT SERVICES, INC, ST AUGUSTINE, FL, 32080
Maple Morrie Director Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080
Armesto Maria CAM Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080
Curry Whitney Agent Coastal Realty and Property Management, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2024-04-03 Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Curry, Whitney -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 Coastal Realty and Property Management, 3942 A1A SOUTH, ST AUGUSTINE, FL 32080 -

Court Cases

Title Case Number Docket Date Status
May Management, LLC f/k/a May Management Services, Inc. Appellant(s), v. Ocean Grande Condominium Association, Inc., Appellee(s). 5D2024-3319 2024-12-03 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2024-CA-000817

Parties

Name MAY MANAGEMENT LLC
Role Appellant
Status Active
Representations Matthew Robert Goller, Kevin Bayly Cook
Name OCEAN GRANDE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Bryan J. Mazzola, Jorge Gilberto Castillo Cuevas, Elaine D. Walter, Yvette Rose Lavelle
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 2/17
On Behalf Of May Management, LLC
Docket Date 2024-12-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/27/2024
On Behalf Of May Management, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State