Search icon

OCEAN BREEZE OF AMELIA OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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