Entity Name: | OCEAN TRACE 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: | 26 May 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Nov 1998 (26 years ago) |
Document Number: | N98000003034 |
FEI/EIN Number |
593532815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | MAY MANAGEMENT SERVICES. INC, 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | MAY MANAGEMENT SERVICES, INC, 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARINELLI MARK D | President | C/O MAY MANAGEMENT SERVICES. INC, ST. AUGUSTINE, FL, 32080 |
MILLER WILLIAM | Vice President | C/O MAY MANAGEMENT SERVICES. INC, ST. AUGUSTINE, FL, 32080 |
GILLAN CHAD | Secretary | C/O MAY MANAGEMENT SERVICES. INC, ST. AUGUSTINE, FL, 32080 |
STONEHOUSE JAMES | Treasurer | C/O MAY MANAGEMENT SERVICES. INC, ST. AUGUSTINE, FL, 32080 |
MAY MANAGEMENT SERVICES, INC. | Agent | - |
STEVENS ERIC | Member | C/O MAY MANAGEMENT SERVICES. INC, ST. AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | MAY MANAGEMENT SERVICES. INC, 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | MAY MANAGEMENT SERVICES. INC, 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | MAY MANAGEMENT SERVICES. INC, 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | MAY MANAGEMENT SERVICES, INC | - |
AMENDMENT | 1998-11-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State