Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OCEAN BREEZE OF AMELIA OWNERS ASSOCIATION, INC.
Filing Information
N14000011040
47-2458561
12/04/2014
12/01/2014
FL
ACTIVE
AMENDMENT
04/19/2021
NONE
Principal Address
Changed: 01/21/2023
1880 S 14th Street
Suite 103
Fernandina Beach, FL 32034
Suite 103
Fernandina Beach, FL 32034
Changed: 01/21/2023
Mailing Address
Changed: 01/21/2023
1880 S 14th Street
Suite 103
Fernandina Beach, FL 32034
Suite 103
Fernandina Beach, FL 32034
Changed: 01/21/2023
Registered Agent Name & Address
GCAM of Amelia, Inc.
Name Changed: 01/21/2023
Address Changed: 01/21/2023
1880 S 14th Street
Suite 103
Fernandina Beach, FL 32034
Suite 103
Fernandina Beach, FL 32034
Name Changed: 01/21/2023
Address Changed: 01/21/2023
Officer/Director Detail
Name & Address
Title VP
EBERLE, TERRY
Title Treasurer
Drahzal, Melissa
Title Secretary
LAUTZ, DICK
Title Director
PEAHL, BOB
Title WEBSITE
GOODMAN, MARGARET
Title President
PRATESI, ROGER
Title VP
EBERLE, TERRY
1880 S 14th Street
Suite 103
Fernandina Beach, FL 32034
Suite 103
Fernandina Beach, FL 32034
Title Treasurer
Drahzal, Melissa
1880 S 14th Street
Suite 103
Fernandina Beach, FL 32034
Suite 103
Fernandina Beach, FL 32034
Title Secretary
LAUTZ, DICK
1880 S 14th Street
Suite 103
Fernandina Beach, FL 32034
Suite 103
Fernandina Beach, FL 32034
Title Director
PEAHL, BOB
1880 S 14th Street
Suite 103
Fernandina Beach, FL 32034
Suite 103
Fernandina Beach, FL 32034
Title WEBSITE
GOODMAN, MARGARET
1880 S 14th Street
Suite 103
Fernandina Beach, FL 32034
Suite 103
Fernandina Beach, FL 32034
Title President
PRATESI, ROGER
1880 South 14th St, Suite 103
Fernandina Beach, FL 32034
Fernandina Beach, FL 32034
Annual Reports
Report Year | Filed Date |
2022 | 01/20/2022 |
2023 | 01/21/2023 |
2024 | 01/22/2024 |
Document Images