Search icon

CINNAMON BEACH AT OCEAN HAMMOCK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CINNAMON BEACH AT OCEAN HAMMOCK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2003 (22 years ago)
Document Number: N03000006747
FEI/EIN Number 200148598
Address: 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
Mail Address: 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
MAY MANAGEMENT SERVICES LLC Agent

President

Name Role Address
Julien Mike President 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
Harrison Suzanne Treasurer 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Vice President

Name Role Address
Romino, Jr Joseph Vice President 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
Race Patricia Secretary 5455 A1A SOUTH, SAINT AUGUSTINE, FL, 32080

Director

Name Role Address
GRISWOLD BILL Director 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 5455 A1A SOUTH, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2009-04-09 5455 A1A SOUTH, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2004-02-19 MAY MANAGEMENT SERVICES No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 5455 A1A SOUTH, SAINT AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State