Search icon

OCEAN BREEZE OF SOUTH JACKSONVILLE BEACH TOWNHOMES INC

Company Details

Entity Name: OCEAN BREEZE OF SOUTH JACKSONVILLE BEACH TOWNHOMES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 May 2018 (7 years ago)
Date of dissolution: 02 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: N18000005696
FEI/EIN Number 861743952
Address: 2653 ISABELLA BLVD, UNIT 4, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 2653 ISABELLA BLVD, UNIT 4, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LEE ANA Agent 2653 ISABELLA BLVD, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
RICKER-GILBERT ALEX President 2653 ISABELLA BLVD UNIT 1, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
LEE ANA Treasurer 2653 ISABELLA BLVD UNIT 4, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
LEE DONALD Vice President 2653 Isabella Blvd, Unit 4, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 2653 ISABELLA BLVD, UNIT 4, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2020-08-25 2653 ISABELLA BLVD, UNIT 4, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT NAME CHANGED 2020-08-25 LEE, ANA No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 2653 ISABELLA BLVD, UNIT 4, JACKSONVILLE BEACH, FL 32250 No data
AMENDMENT 2018-06-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-02-12
Amendment 2018-06-25
Domestic Non-Profit 2018-05-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State