Search icon

OCEAN CAY OF ANASTASIA ISLAND OWNERS ASSOCIATION, INC.

Company Details

Entity Name: OCEAN CAY OF ANASTASIA ISLAND OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2014 (11 years ago)
Document Number: N14000002885
FEI/EIN Number 47-1848425
Address: 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086, US
Mail Address: 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Chapman Kristen Agent 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086

Treasurer

Name Role Address
Hedge Michael Treasurer 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086

Vice President

Name Role Address
Birkey Juliea Vice President 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
Stroer Nadine Secretary 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086

President

Name Role Address
Costabile Vincent President 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086

Mgr

Name Role Address
Chapman Kristen Mgr 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086

Director

Name Role Address
Elliott Robert Director 2695 Dobbs Road, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-27 Chapman, Kristen No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2695 Dobbs Road, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2021-03-31 2695 Dobbs Road, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 2695 Dobbs Road, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State