Search icon

THE OAKBRIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE OAKBRIDGE 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: 16 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: N96000000830
FEI/EIN Number 593370513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Marsh Landing Management, 4200 Marsh Landing Blvd. #200, Jacksonville Beach, FL, 32250, US
Mail Address: c/o Marsh Landing Management Co., 4200 Marsh Landing Blvd. #200, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dambeck Michael President 115 Citrus Lane, Ponte Vedra Beach, FL, 32082
Mason David Vice President 111 Citrus Lane, Ponte Vedra Beach, FL, 32082
Jones Karen Secretary 603 Miramar Court, Ponte Vedra Beach, FL, 32082
Caron Adam Treasurer 100 Coral Court, Ponte Vedra Beach, FL, 32082
Richland Harold Agent Marsh Landing Management Co., Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Marsh Landing Management -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 c/o Marsh Landing Management, 4200 Marsh Landing Blvd. #200, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-04-24 c/o Marsh Landing Management, 4200 Marsh Landing Blvd. #200, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 Marsh Landing Management Co., 4200 Marsh Landing Blvd #200, Jacksonville Beach, FL 32250 -
AMENDMENT 2021-01-15 - -
CORPORATE MERGER 1996-07-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. CORPORATE MERGER NUMBER 700000010517

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-01
Amendment 2021-01-15
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State