Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OCEAN TOWERS OF VERO BEACH, INC.
Filing Information
720531
59-1490027
03/17/1971
FL
ACTIVE
AMENDMENT
03/28/2013
NONE
Principal Address
Changed: 03/31/2009
2701-2743 OCEAN DRIVE
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Changed: 03/31/2009
Mailing Address
Changed: 03/31/2009
OCEAN TOWERS C/O ELLIOTT MERRILL
835 20TH PL
VERO BEACH, FL 32960
835 20TH PL
VERO BEACH, FL 32960
Changed: 03/31/2009
Registered Agent Name & Address
MCKINNON, CHARLES
Name Changed: 04/21/2016
Address Changed: 04/09/2008
3055 CARDINAL DR, STE. 302
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Name Changed: 04/21/2016
Address Changed: 04/09/2008
Officer/Director Detail
Name & Address
Title Director
CILIENTO, ROBERT
Title Director
ANSON, JAMES
Title Secretary
YOUNG, CASSIN
Title Treasurer
GOODHAND, WILLIAM
Title VP
GALLEMORE, BRUCE
Title President
FOSGARD, RANDY
Title Director
CAMERON, MICHELE
Title Director
CILIENTO, ROBERT
2743 OCEAN DRIVE #45
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title Director
ANSON, JAMES
2741 OCEAN DRIVE # 33
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title Secretary
YOUNG, CASSIN
2739 OCEAN DR #30
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title Treasurer
GOODHAND, WILLIAM
2743 OCEAN DR #42
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title VP
GALLEMORE, BRUCE
2739 OCEAN DRIVE
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title President
FOSGARD, RANDY
2703 OCEAN DR
2703
VERO BEACH, FL 32963
2703
VERO BEACH, FL 32963
Title Director
CAMERON, MICHELE
2737 OCEAN DR
19
Vero Beach, FL 32963
19
Vero Beach, FL 32963
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/28/2023 |
2024 | 04/29/2024 |
Document Images