Entity Name: | VILLAS OF OCEAN GATE II 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: | 12 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2006 (19 years ago) |
Document Number: | N04000006911 |
FEI/EIN Number |
141972229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 OCEAN HIBISCUS DRIVE, ST AUGUSTINE, FL, 32080, US |
Mail Address: | 125 OCEAN HIBISCUS DRIVE, ST AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAMBERG JONATHAN B | President | 6275 A1A South, Suite 103, St. Augustine, FL, 32080 |
SELLERS CATHLEEN | Agent | 125 OCEAN HIBISCUS DR., ST AUGUSTINE, FL, 32080 |
Rogers Sherri | Secretary | 204 Tugaloo Ct., Piedmont, SC, 29673 |
Zakrzewski Shauna | Director | 300 Canopy Walk Lane, #325, Palm Coast, FL, 32137 |
Barrineau Travis | Director | 1309 SE 25th Loop, Suite 103, Ocala, FL, 34471 |
Kranstuber David | Vice President | 708 E. Coast Lane, N. Myrtle Beach, SC, 29582 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-01-07 | 125 OCEAN HIBISCUS DRIVE, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2009-01-07 | 125 OCEAN HIBISCUS DRIVE, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-30 | SELLERS, CATHLEEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-30 | 125 OCEAN HIBISCUS DR., ST AUGUSTINE, FL 32080 | - |
REINSTATEMENT | 2006-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State