Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEAN REEF CLUB, INC.

Filing Information
N92000000498 65-0371142 11/30/1992 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/26/2006 NONE
Principal Address
35 OCEAN REEF DRIVE
SUITE 200
KEY LARGO, FL 33037

Changed: 01/10/2003
Mailing Address
35 OCEAN REEF DRIVE
SUITE 200
KEY LARGO, FL 33037

Changed: 07/15/2010
Registered Agent Name & Address CORPCO, INC
901 Ponce de Leon Blvd.
10th Floor
Coral Gables, FL 33134

Name Changed: 07/12/2022

Address Changed: 07/12/2022
Officer/Director Detail Name & Address

Title VP, Secretary

Steele, Ryan T.
35 OCEAN REEF DRIVE
SUITE 200
KEY LARGO, FL 33037

Title VP, Assistant Treasurer

Mouse, Lauren E.
35 OCEAN REEF DRIVE
SUITE 200
KEY LARGO, FL 33037

Title Chairman

Johnston, Charles
35 Ocean Reef Drive
Suite 200
Key Largo, FL 33037

Title President

Tonarelli, Alessandro
35 OCEAN REEF DRIVE
SUITE 200
KEY LARGO, FL 33037

Title VC

Urbinati, Joseph, Jr.
35 OCEAN REEF DRIVE
SUITE 200
KEY LARGO, FL 33037

Title VP

O'KEEFFE, Brian C.
35 OCEAN REEF DRIVE
SUITE 200
KEY LARGO, FL 33037

Annual Reports
Report YearFiled Date
2022 04/26/2022
2022 07/12/2022
2023 04/25/2023

Document Images
04/25/2023 -- ANNUAL REPORT View image in PDF format
07/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/28/2020 -- ANNUAL REPORT View image in PDF format
09/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2019 -- Off/Dir Resignation View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
10/27/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/27/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
07/15/2010 -- ANNUAL REPORT View image in PDF format
06/23/2010 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- Amended and Restated Articles View image in PDF format
07/13/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format