Search icon

OCEAN PLANTATION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN PLANTATION HOMEOWNERS 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: 17 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Jan 2007 (18 years ago)
Document Number: N05000001647
FEI/EIN Number 202058881

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

Address: 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US
Mail Address: 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gammons Doug Vice President 3300 Hwy 98, Mexico Beach, FL, 32456
ERIC FOSSAGE President 3300 Hwy 98, Mexico Beach, FL, 32456
Welle Adrian Agent 3300 Hwy 98, Mexico Beach, FL, 32456
Andrews Lynne Secretary 3300 Hwy 98, Mexico Beach, FL, 32456
Beirne Jeanne Director 3300 Hwy 98, Mexico Beach, FL, 32456
Barill Kathy Treasurer 3300 Hwy 98, Mexico Beach, FL, 32456
Welle Adrian CAM 3300 Hwy 98, Mexico Beach, FL, 32456

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Welle, Adrian -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
CHANGE OF MAILING ADDRESS 2025-01-07 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 327 Office Plaza Dr, Suite 211, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 327 Office Plaza Dr, Suite 211, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-01-29 327 Office Plaza Dr, Suite 211, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2024-01-29 ROWAND, TOM P, Jr. -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-08-12
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State