Entity Name: | OCEANGATE HOMEOWNERS 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: | 13 Jan 2016 (9 years ago) |
Document Number: | N16000000401 |
FEI/EIN Number |
81-1052216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 793 Mayport Rd, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 793 Mayport Rd, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beaches Habitat | Agent | 793 Mayport Rd, ATLANTIC BEACH, FL, 32233 |
Sampson JaNett | Vice President | 110 Sunrise Court, ATLANTIC BEACH, FL, 32233 |
Grogg Randall | Treasurer | 129 OceanGate Dr, Atlantic Beach, FL, 32233 |
Walker Barbara | Secretary | 125 OceanGate Dr, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-25 | 793 Mayport Rd, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2021-01-25 | 793 Mayport Rd, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-25 | Beaches Habitat | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-25 | 793 Mayport Rd, ATLANTIC BEACH, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-11 |
Domestic Non-Profit | 2016-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State