Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ALPHA OMEGA MIRACLE HOME, INC.

Filing Information
N46738 65-0318958 01/06/1992 FL ACTIVE REINSTATEMENT 10/04/2010
Principal Address
2860 Collins Ave
ST AUGUSTINE, FL 32084

Changed: 01/16/2020
Mailing Address
2860 Collins Ave
ST AUGUSTINE, FL 32084

Changed: 01/16/2020
Registered Agent Name & Address FRANKLIN, LISA C
317 ORCHIS ROAD
SAINT AUGUSTINE, FL 32086

Name Changed: 10/04/2010

Address Changed: 06/13/2008
Officer/Director Detail Name & Address

Title CEO

FRANKLIN, LISA C
317 ORCHIS ROAD
SAINT AUGUSTINE, FL 32086

Title Secretary

Mickler-Gauch, Carrie
3801 Winterhawk Ct
St. Augustine, FL 32086

Title Director

Watts, Greg
1568 Harbour Club Drive
Ponte Vedra Beach, FL 32082

Title President

Crum, Bobby
301 Spanish Oak Ct.
St. Augustine, FL 32080

Title Director

Lee, Anthony
59 Mission Cove Circle
Saint Augustine, FL 32084

Title VP

Beaver, Gregory
340 Tirana Ave
St. Augustine, FL 32084

Title Treasurer

Lawson, Christopher
512 Vista Ria Court
St. Augustine, FL 32080

Title Director

Cowie, Tiffany
477 Eagle Rock Dr
Ponte Vedra, FL 32081

Title COO

Vanik Hernandez, Sara
560-112 Florida Club Blvd
Saint Augustine, FL 32084

Title Director

Ehrlich, Ekee
2662 Snail Kite Ct
St Augustine, FL 32092

Title Director

Ruggeri, John
811 State Rd 206 E
Saint Augustine, FL 32092

Title Director

Ginn, John
752 Tides End Drive
Saint Augustine, FL 32080

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 02/10/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
02/10/2023 -- ANNUAL REPORT View image in PDF format
06/30/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
10/04/2010 -- REINSTATEMENT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
06/13/2008 -- ANNUAL REPORT View image in PDF format
05/10/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
06/11/1999 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
08/05/1998 -- ANNUAL REPORT View image in PDF format
03/12/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format