Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State