Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEAN REEF COMMUNITY FOUNDATION, INC.

Filing Information
N94000004259 65-0509255 08/30/1994 FL ACTIVE NAME CHANGE AMENDMENT 09/06/2011 NONE
Principal Address
35 Ocean Reef Drive
Suite 148
KEY LARGO, FL 33037

Changed: 04/07/2015
Mailing Address
35 Ocean Reef Drive
Suite 148
KEY LARGO, FL 33037

Changed: 04/07/2015
Registered Agent Name & Address NOSTRO, LOUIS
201 S. BISCAYNE BLVD.
SUITE 1600
MIAMI, FL 33131
Officer/Director Detail Name & Address

Title VC

MARKEL, STEVEN
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Executive Vice President

DAVIDSON, TOM
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Chairman Emeritus

GOLDSTEIN, ALAN
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Chairman

Nutt, William
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title VC

Berman , Michael
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Hajim, Edmund
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Jones, Mike
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Joseph, Amy
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Lee, Cynthia
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Manzo, Cindy
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Executive Vice President

Sims, Janie
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Skoglund, Adelaide
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Holmes, Teresa
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Weiland, Kathy
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Owens, Linda
35 Ocean Reef Drive
Suite 148
KEY LARGO, FL 33037

Title Treasurer

Anderton, James F, IV
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Executive Vice President

Woodsum, Stephen
35 Ocean Reef Drive, Ste. 148
KEY LARGO, FL 33037

Title Director

Upjohn, Amy
35 Ocean Reef Drive
Suite 148
Key Largo, FL 33037

Title Director

Larkin, Ray
35 Ocean Reef Drive
Suite 148
Key Largo, FL 33037

Title Director

Kinney, Sarina
35 Ocean Reef Drive
Suite 148
KEY LARGO, FL 33037

Title Director

Brammer, Cindy
35 Ocean Reef Drive
Suite 148
Key Largo, FL 33037

Title President

Weinstein, Richard
35 Ocean Reef Drive
Suite 148
Key Largo, FL 33037

Title Secretary

Mikolay, Yurianna
35 Ocean Reef Drive
Suite 148
Key Largo, FL 33037

Title Director

Diane , Hill
35 Ocean Reef Drive
Suite 148
KEY LARGO, FL 33037

Title Director

Cardone, Michael
35 Ocean Reef Drive
Suite 148
KEY LARGO, FL 33037

Title Director

Kramer, Ed
35 Ocean Reef Drive
Suite 148
KEY LARGO, FL 33037

Title Director

Esernia, Anthony
35 Ocean Reef Drive
Suite 148
KEY LARGO, FL 33037

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
07/05/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
09/06/2011 -- Name Change View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/20/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
11/15/2002 -- Name Change View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
08/11/1997 -- ANNUAL REPORT View image in PDF format