Search icon

OCEAN REEF OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: OCEAN REEF OF ST. AUGUSTINE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Oct 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Mar 2010 (15 years ago)
Document Number: N08000009988
FEI/EIN Number 272106877
Mail Address: 661 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080, US
Address: 931 A1A BCH BLVD., ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
PREMIER PROPERTIES REALTY GROUP, INC. Agent

Vice President

Name Role Address
Orde Lewis Vice President 661 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080

Treasurer

Name Role Address
Finizia Sandra Treasurer 661 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080

President

Name Role Address
Lieberman Stephen President 661 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32080

Secretary

Name Role Address
Elizabeth Kathleen Secretary 661 A1A BEACH BLVD, Saint Augustine, FL, 32080

Director

Name Role Address
Faulkner Frederick Director 661 A1A BEACH BLVD, Saint Augustine, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-26 931 A1A BCH BLVD., ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 661 A1A BEACH BLVD, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 931 A1A BCH BLVD., ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2012-03-20 PREMIER PROPERTIES REALTY GROUP INC. No data
CANCEL ADM DISS/REV 2010-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State