Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEAN VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
729675 59-1557601 05/15/1974 FL ACTIVE AMENDMENT AND NAME CHANGE 03/27/2009 NONE
Principal Address
2400 SOUTH OCEAN DRIVE
ADMIN BLDG.
FORT PIERCE, FL 34949

Changed: 02/16/2010
Mailing Address
2400 SOUTH OCEAN DRIVE
ADMIN BLDG.
FORT PIERCE, FL 34949

Changed: 02/16/2010
Registered Agent Name & Address McKinnon, Charles W
3055 CARDINAL DRIVE, SUITE 302
VERO BEACH, FL 32963

Name Changed: 03/02/2022

Address Changed: 03/02/2022
Officer/Director Detail Name & Address

Title Director

DeBack, Steven
2400 SOUTH OCEAN DRIVE
ADMIN BLDG.
FORT PIERCE, FL 34949

Title Secretary

Harris, Michele
2400 SOUTH OCEAN DRIVE
ADMIN BLDG.
FORT PIERCE, FL 34949

Title President

Bockenstette, Thomas
2400 SOUTH OCEAN DRIVE
ADMIN BLDG.
FORT PIERCE, FL 34949

Title VP

STROTHMANN, DAVID
2400 SOUTH OCEAN DRIVE
FORT PIERCE, FL 34949

Title Treasurer

Widing, Chrisptopher G
2400 SOUTH OCEAN DRIVE
ADMIN BLDG.
FORT PIERCE, FL 34949

Title Director

Bryant, Chester
2400 SOUTH OCEAN DRIVE
ADMIN BLDG.
FORT PIERCE, FL 34949

Title Director

McDowell, Meredith
2400 SOUTH OCEAN DRIVE
ADMIN BLDG.
FORT PIERCE, FL 34949

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/29/2023
2024 02/27/2024

Document Images
02/27/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
12/06/2010 -- Reg. Agent Change View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- Amendment and Name Change View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
07/27/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- Amendment View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
06/07/1996 -- ANNUAL REPORT View image in PDF format