Entity Name: | OCEAN BREEZE OF AMELIA OWNERS 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: | 04 Dec 2014 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | N14000011040 |
FEI/EIN Number |
47-2458561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 S 14th Street, Fernandina Beach, FL, 32034, US |
Mail Address: | 1880 S 14th Street, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EBERLE TERRY | Vice President | 1880 S 14th Street, Fernandina Beach, FL, 32034 |
Drahzal Melissa | Treasurer | 1880 S 14th Street, Fernandina Beach, FL, 32034 |
LAUTZ DICK | Secretary | 1880 S 14th Street, Fernandina Beach, FL, 32034 |
PEAHL BOB | Director | 1880 S 14th Street, Fernandina Beach, FL, 32034 |
GOODMAN MARGARET | WEBS | 1880 S 14th Street, Fernandina Beach, FL, 32034 |
PRATESI ROGER | President | 1880 South 14th St, Suite 103, Fernandina Beach, FL, 32034 |
GCAM OF AMELIA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 1880 S 14th Street, Suite 103, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2023-01-21 | 1880 S 14th Street, Suite 103, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | GCAM of Amelia, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 1880 S 14th Street, Suite 103, Fernandina Beach, FL 32034 | - |
AMENDMENT | 2021-04-19 | - | - |
AMENDED AND RESTATEDARTICLES | 2015-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-20 |
Amendment | 2021-04-19 |
ANNUAL REPORT | 2021-01-08 |
Reg. Agent Resignation | 2020-11-23 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State