Search icon

OCEANWALK ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANWALK 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: 05 Jun 1986 (39 years ago)
Document Number: N15282
FEI/EIN Number 592687525

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: SIGNATURE REALTY & MANAGEMENT, INC, 4003 HARTLEY RD, JACKSONVILLE, FL, 32257, US
Mail Address: SIGNATURE REALTY MANAGEMENT, INC, 4003 HARTLEY RD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON WILLIAM President SIGNATURE REALTY MANAGEMENT, INC, JACKSONVILLE, FL, 32257
HEGLAND MIKE Vice President SIGNATURE REALTY & MANAGEMENT, INC, JACKSONVILLE, FL, 32257
KELLY SCOTT Secretary SIGNATURE REALTY & MANAGEMENT, INC, JACKSONVILLE, FL, 32257
LEIBECKI LEE Treasurer SIGNATURE REALTY MANAGEMENT, INC, JACKSONVILLE, FL, 32257
HOFF JOHN Director SIGNATURE REALTY & MANAGEMENT, INC, JACKSONVILLE, FL, 32257
MARY WEST Director SIGNATURE REALTY & MANAGEMENT, INC, JACKSONVILLE, FL, 32257
CANTRELL BRYAN K Agent SIGNATURE REALTY MANAGEMENT, INC, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-04 SIGNATURE REALTY & MANAGEMENT, INC, 4003 HARTLEY RD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-09-04 SIGNATURE REALTY & MANAGEMENT, INC, 4003 HARTLEY RD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2015-09-04 CANTRELL, BRYAN K -
REGISTERED AGENT ADDRESS CHANGED 2015-09-04 SIGNATURE REALTY MANAGEMENT, INC, 4003 HARTLEY RD, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-09-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State