Search icon

OCEAN HARBOR CONDOMINIUM OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: OCEAN HARBOR CONDOMINIUM OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2002 (23 years ago)
Document Number: N15510
FEI/EIN Number 59-2699122
Address: 2836 Coastal Highway, St. Augustine, FL 32084
Mail Address: 2707 Chapman Oak Dr, Jacksonville, FL 32257
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Bibb, John F Agent 2707 Chapman Oak Dr, Jacksonville, FL 32257

President

Name Role Address
Robinson, Greg President 328 Antila Way, St Johns, FL 32259
Wyman, Clement President 1104 N. Campania Ct, St Augustine, FL 32092

Vice President

Name Role Address
Wyman, Clement Vice President 1104 N. Campania Ct, St Augustine, FL 32092

Treasurer

Name Role Address
Bibb, John F Treasurer 2707 Chapman Oak Dr, Jacksonville, FL 32257

Secretary

Name Role Address
Bibb, John F Secretary 2707 Chapman Oak Dr, Jacksonville, FL 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-05 Bibb, John F No data
CHANGE OF MAILING ADDRESS 2020-06-09 2836 Coastal Highway, St. Augustine, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 2707 Chapman Oak Dr, Jacksonville, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-03 2836 Coastal Highway, St. Augustine, FL 32084 No data
REINSTATEMENT 2002-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-05-11
AMENDED ANNUAL REPORT 2016-05-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State