Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OCEAN GALLERY VILLAGE LAS PALMAS CONDOMINIUM ASSOCIATION, INC.

Filing Information
764539 59-2251265 08/11/1982 FL ACTIVE
Principal Address
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080 UN

Changed: 03/13/2012
Mailing Address
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080

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

Name Changed: 02/15/2019

Address Changed: 10/29/2021
Officer/Director Detail Name & Address

Title VP

RYAN, RAY
94 VILLAGE LAS PALMAS CIR
SAINT AUGUSTINE, FL 32080

Title Director

NOLAN, DONNA
95 VILLAGE LAS PALMAS CIRCLE
ST AUGUSTINE, FL 32080

Title Secretary

OSGARD, JAMES
4332 NW 12th PLACE
GAINESVILLE, FL 32605

Title President

ROSENBLOOM, DAVID
15 VILLAGE LAS PALMAS CIR
SAINT AUGUSTINE, FL 32080

Title Treasurer

Wood, Venessa
1528 Statford Court
Saint Johns, FL 32259

Title Director

Knowles, Jonathan
387 GIANNA WAY
St Augustine, FL 32086

Title General Manager

Johnson, Sherri L
4600 A1A South
St Augustine, FL 32080

Title Director

Johnston, Marcia
65 Village Las Palmas Circle
St. Augustine, FL 32080

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
10/29/2021 -- 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
03/18/2011 -- ANNUAL REPORT View image in PDF format
07/02/2010 -- Reg. Agent Change View image in PDF format
05/04/2010 -- 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
07/23/2007 -- ANNUAL REPORT View image in PDF format
05/03/2006 -- 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
08/29/2001 -- 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