Search icon

OCEAN SOUND ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 01 Apr 2025

Sources: Florida Department of State