Search icon

OCEANSIDE VILLAGE SUBDIVISION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE VILLAGE SUBDIVISION 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: 18 Mar 2005 (20 years ago)
Document Number: N05000002804
FEI/EIN Number 562512300

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
Arnold Cynthia Secretary 688 Rye Hill Drive, Evans, GA, 30809
Baker Patty President 2253 Fields McGhee Drive, Canton, GA, 30114
Clarke Deborah Treasurer 5691 Woodrow Jernigan Road, Donalsonville, GA, 39845
Rozier David Director 3568 Nankin Road, Quitman, GA, 31643
Stuckey Megan Vice President 3529 Catkin Court, Marietta, GA, 30006
FRAISER JAY Agent MOORHEAD REAL ESTATE LAW GROUP, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
CHANGE OF MAILING ADDRESS 2025-01-06 3300 Hwy 98, Suite 104, Mexico Beach, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 488 5th Street, Mexico Beach, FL 32456 -
CHANGE OF MAILING ADDRESS 2023-04-28 488 5th Street, Mexico Beach, FL 32456 -
REGISTERED AGENT NAME CHANGED 2019-08-29 FRAISER, JAY -
REGISTERED AGENT ADDRESS CHANGED 2019-08-29 MOORHEAD REAL ESTATE LAW GROUP, 127 PALAFOX PL, SUITE 200, PENSACOLA, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
Reg. Agent Change 2019-08-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State