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 |
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 |
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 | - |
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