Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEAN GRANDE BEACH & MARINA CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00000007071 65-1072592 10/23/2000 FL ACTIVE
Principal Address
1063 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Changed: 05/29/2003
Mailing Address
8200 NW 33RD STREET
SUITE 300
MIAMI, FL 33122

Changed: 07/23/2021
Registered Agent Name & Address Anne Hathorn
150 2nd Avenue North
1270
Saint Petersburg, FL 33701

Name Changed: 08/27/2019

Address Changed: 08/27/2019
Officer/Director Detail Name & Address

Title President

Barone, Joanne
1063 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Title VP1

Mather, Sandra A.
1063 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Title VP2

Leonardi, Travis
1063 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Title Treasurer

Angelillo, Michael, Dr.
1063 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Title Secretary

Citron, Marla
1063 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 03/25/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
03/25/2023 -- ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
10/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
08/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
12/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
12/22/2008 -- Reg. Agent Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/29/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
10/23/2000 -- Domestic Non-Profit View image in PDF format