Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OUTRIGGER BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
760144 59-2254000 09/23/1981 FL ACTIVE
Principal Address
OUTRIGGER BEACH CLUB
215 SOUTH ATLANTIC AVENUE
ORMOND BEACH, FL 32176

Changed: 02/18/1991
Mailing Address
Outrigger Beach Club Condo Association, Inc.
392 S. Atlantic Avenue
Ormond Beach, FL 32176

Changed: 05/08/2019
Registered Agent Name & Address PADGETT, GLENN
1452 N US HWY 1 STE 116
ORMOND BEACH, FL 32174

Name Changed: 08/14/2019

Address Changed: 08/14/2019
Officer/Director Detail Name & Address

Title VP

Prial, Steve
Bluegreen Vacations Corporation
4960 Conference Way North
Suite 100
Boca Raton, FL 33431

Title Director

Grant, Clyde
215 South Atlantic Ave
Ormond Beach, FL 32176

Title President

Carr, Douglas
410 Amherst Street
Nashua, NH 03063

Title Secretary, Treasurer

Osterman, Patrick
215 South Atlantic Ave
Ormond Beach, FL 32128

Title Director

Van Hoorelbeke, Jeffrey
19877 Pine Cone Dr
Macomb, MI 48042

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/14/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
08/14/2019 -- Reg. Agent Change View image in PDF format
07/25/2019 -- Reg. Agent Change View image in PDF format
05/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
09/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
09/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
11/28/2007 -- Reg. Agent Change View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format