Search icon

OCEAN GATE DEVELOPMENT, INC.

Company Details

Entity Name: OCEAN GATE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 1995 (29 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000068399
FEI/EIN Number 593331835
Address: 4730 A1A SOUTH, ST. AUGUSTINE, FL, 32084, US
Mail Address: 4730 A1A SOUTH, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
LAURENCE ROBERT J Agent 894 A1A BEACH BLVD, ST. AUGUSTINE, FL, 32084

President

Name Role Address
LAURENCE ROBERT J President 509 TURNBERRY LANE, ST. AUGUSTINE, FL, 32084

Director

Name Role Address
LAURENCE ROBERT J Director 509 TURNBERRY LANE, ST. AUGUSTINE, FL, 32084

Vice President

Name Role Address
GALLAGHER LESLIE R Vice President 270 RIVERSIDE BLVD, ST. AUGUSTINE, FL

Treasurer

Name Role Address
MCCLAIN ROGER W Treasurer 221 SWALLOW RD, ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
LAURENCE ROSLYN Secretary 509 TURNBERRY LANE, ST.AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 4730 A1A SOUTH, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 1997-04-22 4730 A1A SOUTH, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 894 A1A BEACH BLVD, ST. AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-01
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-08-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State