Search icon

ALPHA OMEGA MIRACLE HOME, INC.

Company Details

Entity Name: ALPHA OMEGA MIRACLE HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: N46738
FEI/EIN Number 65-0318958
Address: 2860 Collins Ave, ST AUGUSTINE, FL 32084
Mail Address: 2860 Collins Ave, ST AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKLIN, LISA C Agent 317 ORCHIS ROAD, SAINT AUGUSTINE, FL 32086

Chief Executive Officer

Name Role Address
FRANKLIN, LISA C Chief Executive Officer 317 ORCHIS ROAD, SAINT AUGUSTINE, FL 32086

Secretary

Name Role Address
Mickler-Gauch, Carrie Secretary 3801 Winterhawk Ct, St. Augustine, FL 32086

Director

Name Role Address
Watts, Greg Director 1568 Harbour Club Drive, Ponte Vedra Beach, FL 32082
Lee, Anthony Director 59 Mission Cove Circle, Saint Augustine, FL 32084
Cowie, Tiffany Director 477 Eagle Rock Dr, Ponte Vedra, FL 32081
Ehrlich, Ekee Director 2662 Snail Kite Ct, St Augustine, FL 32092
Ruggeri, John Director 811 State Rd 206 E, Saint Augustine, FL 32092
Ginn, John Director 752 Tides End Drive, Saint Augustine, FL 32080

President

Name Role Address
Crum, Bobby President 301 Spanish Oak Ct., St. Augustine, FL 32080

Vice President

Name Role Address
Beaver, Gregory Vice President 340 Tirana Ave, St. Augustine, FL 32084

Treasurer

Name Role Address
Lawson, Christopher Treasurer 512 Vista Ria Court, St. Augustine, FL 32080

Chief Operating Officer

Name Role Address
Vanik Hernandez, Sara Chief Operating Officer 560-112 Florida Club Blvd, Saint Augustine, FL 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083447 ALPHA-OMEGA THRIFT STORE ACTIVE 2024-07-12 2029-12-31 No data 2860 COLLINS AVE, UNIT 112, ST, AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2860 Collins Ave, ST AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2020-01-16 2860 Collins Ave, ST AUGUSTINE, FL 32084 No data
REINSTATEMENT 2010-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-04 FRANKLIN, LISA C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-13 317 ORCHIS ROAD, SAINT AUGUSTINE, FL 32086 No data
AMENDMENT AND NAME CHANGE 1997-03-12 ALPHA OMEGA MIRACLE HOME, INC. No data
AMENDMENT 1992-05-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-10
AMENDED ANNUAL REPORT 2022-06-30
AMENDED ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State