Search icon

OCEAN CONSERVANCY, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN CONSERVANCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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 Mar 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: P38074
FEI/EIN Number 237245152

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

Address: 1300 19TH ST., N.W., 8TH FLOOR, WASHINGTON, DC, 20036, US
Mail Address: 1300 19TH ST., N.W., 8TH FLOOR, WASHINGTON, DC, 20036, US
Place of Formation: DISTRICT OF COLUMBIA

Key Officers & Management

Name Role Address
Donaldson Kenneth Chief Financial Officer 1300 19TH STREET NW 8TH FLOOR, WASHINGTON, DC, 20036
HUMPHRIES SARAH Chie 1300 19TH ST., N.W., 8TH FLOOR, WASHINGTON, DC, 20036
DORSETT CHRIS Vice President 1300 19TH ST., N.W., 8TH FLOOR, WASHINGTON, DC, 20036
Searles Jones Janis Chief Executive Officer 1300 19TH ST., N.W., 8TH FLOOR, WASHINGTON, DC, 20036
WOGLOM EMILY Exec 1300 19TH ST., N.W., 8TH FLOOR, WASHINGTON, DC, 20036
Godreau Denise Secretary 1300 19TH ST., N.W., 8TH FLOOR, WASHINGTON, DC, 20036
Ferguson Lesley Agent 600 1st Avenue North, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-28 Ferguson , Lesley -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 600 1st Avenue North, SUITE 301, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 1300 19TH ST., N.W., 8TH FLOOR, WASHINGTON, DC 20036 -
CHANGE OF MAILING ADDRESS 2011-03-21 1300 19TH ST., N.W., 8TH FLOOR, WASHINGTON, DC 20036 -
NAME CHANGE AMENDMENT 2007-07-02 OCEAN CONSERVANCY, INC. -
NAME CHANGE AMENDMENT 2001-10-29 THE OCEAN CONSERVANCY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State