Search icon

OCEANS GRAND OWNERS ASSOCIATION, INC.

Company Details

Entity Name: OCEANS GRAND OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 2006 (19 years ago)
Document Number: N06000002720
FEI/EIN Number 743166919
Address: 2 OCEANS WEST BLVD, OFFICE, DAYTONA BEACH, FL, 32118
Mail Address: 2 OCEANS WEST BLVD, OFFICE. ATTENTION: Becky Carpenter, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Carpenter Elizabeth Agent 2 Oceans west Blvd., DAYTONA BEACH SHORES, FL, 32118

President

Name Role Address
Stevens Jo Ann President 2 OCEANS WEST BLVD #1002, DAYTONA BEACH SHORES, FL, 32118

Treasurer

Name Role Address
EVERTS ED Treasurer 2 OCEANS WEST BLVD #2103, DAYTONA BEACH, FL, 32118

Director

Name Role Address
Woodfin George Director 2 OCEANS WEST, # 1205, DAYTONA BEACH SHORES, FL, 32118
Adams Raymond Director 2 Oceans West Blvd #1904, Daytona Beach Shores, FL, 32118

Vice President

Name Role Address
Day Phil Vice President 2 OCEANS WEST BLVD 2108, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-06 2 OCEANS WEST BLVD, OFFICE, DAYTONA BEACH, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2021-01-06 Carpenter, Elizabeth No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 2 Oceans west Blvd., DAYTONA BEACH SHORES, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 2 OCEANS WEST BLVD, OFFICE, DAYTONA BEACH, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State