Search icon

OCEAN SOUND ASSOCIATION, INC.

Company Details

Entity Name: OCEAN SOUND ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3439218
Address: OCEAN SOUND DRIVE & JEAN LAFITE BLVD, FERNANDINA BEACH, FL 32034
Mail Address: P.O. BOX 15715, FERNANDINA BEACH, FL 32035-3112
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
Murray, Larry David Agent 2809 Ocean Sound Dr, Fernandina Beach, FL 32034-4804

President

Name Role Address
Murray, Larry David President 2809 Ocean Sound Dr, Fernandina Beach, FL 32034-4806

Director

Name Role Address
Spatola, Marianne Director 2814 Ocean Sound, Dr Fernandina Beach, FL 32034-4804
Padfield, Nancy Director 2814 Ocean Mist, Dr Fernandina Beach, FL 32034-4804

Vice President

Name Role Address
Spatola, Marianne Vice President 2814 Ocean Sound, Dr Fernandina Beach, FL 32034-4804

Secretary

Name Role Address
Padfield, Nancy Secretary 2814 Ocean Mist, Dr Fernandina Beach, FL 32034-4804

Treasurer

Name Role Address
Padfield, Nancy Treasurer 2814 Ocean Mist, Dr Fernandina Beach, FL 32034-4804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-03 Murray, Larry David No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 2809 Ocean Sound Dr, Fernandina Beach, FL 32034-4804 No data
CHANGE OF MAILING ADDRESS 2014-01-30 OCEAN SOUND DRIVE & JEAN LAFITE BLVD, FERNANDINA BEACH, FL 32034 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-28 OCEAN SOUND DRIVE & JEAN LAFITE BLVD, FERNANDINA BEACH, FL 32034 No data
REINSTATEMENT 2001-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State