Entity Name: | OCEAN SOUND 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: | 01 Mar 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2001 (23 years ago) |
Document Number: | N95000001000 |
FEI/EIN Number |
593439218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | OCEAN SOUND DRIVE & JEAN LAFITE BLVD, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | P.O. BOX 15715, FERNANDINA BEACH, FL, 32035-3112, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murray Larry D | President | 2809 Ocean Sound Dr, Fernandina Beach, FL, 320344806 |
Spatola Marianne | Director | 2814 Ocean Sound Dr, Fernandina Beach, FL, 320344804 |
Spatola Marianne | Vice President | 2814 Ocean Sound Dr, Fernandina Beach, FL, 320344804 |
Padfield Nancy | Director | 2814 Ocean Mist Dr, Fernandina Beach, FL, 320344804 |
Padfield Nancy | Secretary | 2814 Ocean Mist Dr, Fernandina Beach, FL, 320344804 |
Padfield Nancy | Treasurer | 2814 Ocean Mist Dr, Fernandina Beach, FL, 320344804 |
Murray Larry D | Agent | 2809 Ocean Sound Dr, Fernandina Beach, FL, 320344804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-03 | Murray, Larry David | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 2809 Ocean Sound Dr, Fernandina Beach, FL 32034-4804 | - |
CHANGE OF MAILING ADDRESS | 2014-01-30 | OCEAN SOUND DRIVE & JEAN LAFITE BLVD, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-28 | OCEAN SOUND DRIVE & JEAN LAFITE BLVD, FERNANDINA BEACH, FL 32034 | - |
REINSTATEMENT | 2001-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State