Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OCEAN GALLERY VILLAGE DEL PRADO CONDOMINIUM ASSOCIATION, INC.

Filing Information
N05866 59-2537806 10/26/1984 FL ACTIVE
Principal Address
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080

Changed: 05/13/2003
Mailing Address
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080

Changed: 05/13/2003
Registered Agent Name & Address McCabe & Ronsman
110 Solana Road
Suite 102
Ponte Vedra Beach, FL 32082

Name Changed: 02/15/2019

Address Changed: 11/03/2021
Officer/Director Detail Name & Address

Title TREASURER, VP

WOODWARD, ROBERT
83 VILLAGE DEL PRADO CIRCLE
ST AUGUSTINE, FL 32080

Title Director

Harry, Norton
137 Elbert Street
Ramsey, NJ 07446

Title President

Capuano, Sandra
91 Village Del Prado Circle
St Augustine, FL 32080

Title General Manager

Johnson, Sherri
4600 A1A South
St Augustine, FL 32080

Title Secretary

Carcich, Rose
36 Village Del Prado Circle
Saint Augustine, FL 32080

Title VP

McGee, Carol
93 Village Del Prado Circle
Saint Augustine, FL 32080

Title Director

Melton, Diana
4329 Comanche Trail Blvd
Saint Johns, FL 32259

Annual Reports
Report YearFiled Date
2022 05/13/2022
2023 03/01/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
05/13/2022 -- ANNUAL REPORT View image in PDF format
11/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- Reg. Agent Change View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
07/02/2010 -- Reg. Agent Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
06/17/2008 -- Reg. Agent Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
07/30/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
05/13/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
08/31/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/19/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- 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