Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OCEAN LINKS OF PONTE VEDRA CONDOMINIUM ASSOCIATION, INC.
Filing Information
N01000002065
65-1095356
03/20/2001
FL
ACTIVE
Principal Address
Changed: 04/11/2024
10151 Deerwood Park Blvd.
Bldg 200 Suite 250
Jacksonville, FL 32256
Bldg 200 Suite 250
Jacksonville, FL 32256
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
10151 Deerwood Park Blvd.
Bldg 200 Suite 250
Jacksonville, FL 32256
Bldg 200 Suite 250
Jacksonville, FL 32256
Changed: 04/11/2024
Registered Agent Name & Address
Stellar Properties
Name Changed: 04/11/2024
Address Changed: 04/11/2024
10151 Deerwood Park Blvd.
Bldg 200 Suite 250
Jacksonville, FL 32256
Bldg 200 Suite 250
Jacksonville, FL 32256
Name Changed: 04/11/2024
Address Changed: 04/11/2024
Officer/Director Detail
Name & Address
Title Treasurer
MCCALL, DAVID N
Title President
Jarsocrak, Hanna
Title VP
Longyear, Michael
Title Secretary
Sontag, Tammi
Title Director
Diehl, Joe
Title Treasurer
MCCALL, DAVID N
1941 Mayport Road
Atlantic Beach, FL 32233
Atlantic Beach, FL 32233
Title President
Jarsocrak, Hanna
1941 Mayport Road
Atlantic Beach, FL 32233
Atlantic Beach, FL 32233
Title VP
Longyear, Michael
1941 Mayport Road
Atlantic Beach, FL 32233
Atlantic Beach, FL 32233
Title Secretary
Sontag, Tammi
1941 Mayport Road
Atlantic Beach, FL 32233
Atlantic Beach, FL 32233
Title Director
Diehl, Joe
1941 Mayport Road
Atlantic Beach, FL 32233
Atlantic Beach, FL 32233
Annual Reports
Report Year | Filed Date |
2022 | 01/29/2022 |
2023 | 04/28/2023 |
2024 | 04/11/2024 |
Document Images