Search icon

OCEAN VILLAGE DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN VILLAGE DEVELOPMENT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OCEAN VILLAGE DEVELOPMENT CORPORATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000009584
FEI/EIN Number 593360610

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

Address: 1009 BEACH BLVD., ST. AUGUSTINE, FL, 32084
Mail Address: 1009 BEACH BLVD., ST. AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMNITZ JOHN F Vice President 1009 A1A BEACH BLVD, ST AUGUSTINE, FL
PACE WILLIAM L President 3689 LONE WOLF TRAIL, ST. AUGUSTINE, FL, 32086
PACE WILLIAM L Treasurer 3689 LONE WOLF TRAIL, ST. AUGUSTINE, FL, 32086
PACE WILLIAM L Director 3689 LONE WOLF TRAIL, ST. AUGUSTINE, FL, 32086
YAMNITZ JOHN F Secretary 1009 A1A BEACH BLVD, ST AUGUSTINE, FL
YAMNITZ JOHN F Director 1009 A1A BEACH BLVD, ST AUGUSTINE, FL
JONES KATHERINE G Agent 780 NORTH PONCE DE LEON BLVD., ST.AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-03-06
DOCUMENTS PRIOR TO 1997 1996-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State