Entity Name: | OCEAN WALK OF AMELIA 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: | 17 Sep 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 1998 (27 years ago) |
Document Number: | N93000004216 |
FEI/EIN Number |
593216836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 S. 14th St, Fernandina Beach, FL, 32034, US |
Mail Address: | 1880 S. 14th St, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN ROBERT | President | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
MCCOLLUM JIM | Vice President | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
BOOKER DON | Treasurer | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
BASORE IRENE | Secretary | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
BEEMAN DAVID | Director | 1880 S. 14th St, Fernandina Beach, FL, 32034 |
GCAM OF AMELIA, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | 1880 S. 14th St, Suite 103, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2023-01-21 | 1880 S. 14th St, Suite 103, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | GCAM of Amelia, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | 1880 S. 14th St, Suite 103, Fernandina Beach, FL 32034 | - |
REINSTATEMENT | 1998-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State