Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ALPHA OMEGA MIRACLE HOME, INC.
Filing Information
N46738
65-0318958
01/06/1992
FL
ACTIVE
REINSTATEMENT
10/04/2010
Principal Address
Changed: 01/16/2020
2860 Collins Ave
ST AUGUSTINE, FL 32084
ST AUGUSTINE, FL 32084
Changed: 01/16/2020
Mailing Address
Changed: 01/16/2020
2860 Collins Ave
ST AUGUSTINE, FL 32084
ST AUGUSTINE, FL 32084
Changed: 01/16/2020
Registered Agent Name & Address
FRANKLIN, LISA C
Name Changed: 10/04/2010
Address Changed: 06/13/2008
317 ORCHIS ROAD
SAINT AUGUSTINE, FL 32086
SAINT AUGUSTINE, FL 32086
Name Changed: 10/04/2010
Address Changed: 06/13/2008
Officer/Director Detail
Name & Address
Title CEO
FRANKLIN, LISA C
Title Secretary
Mickler-Gauch, Carrie
Title Director
Watts, Greg
Title President
Crum, Bobby
Title Director
Lee, Anthony
Title VP
Beaver, Gregory
Title Treasurer
Lawson, Christopher
Title Director
Cowie, Tiffany
Title COO
Vanik Hernandez, Sara
Title Director
Ehrlich, Ekee
Title Director
Ruggeri, John
Title Director
Ginn, John
Title CEO
FRANKLIN, LISA C
317 ORCHIS ROAD
SAINT AUGUSTINE, FL 32086
SAINT AUGUSTINE, FL 32086
Title Secretary
Mickler-Gauch, Carrie
3801 Winterhawk Ct
St. Augustine, FL 32086
St. Augustine, FL 32086
Title Director
Watts, Greg
1568 Harbour Club Drive
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Title President
Crum, Bobby
301 Spanish Oak Ct.
St. Augustine, FL 32080
St. Augustine, FL 32080
Title Director
Lee, Anthony
59 Mission Cove Circle
Saint Augustine, FL 32084
Saint Augustine, FL 32084
Title VP
Beaver, Gregory
340 Tirana Ave
St. Augustine, FL 32084
St. Augustine, FL 32084
Title Treasurer
Lawson, Christopher
512 Vista Ria Court
St. Augustine, FL 32080
St. Augustine, FL 32080
Title Director
Cowie, Tiffany
477 Eagle Rock Dr
Ponte Vedra, FL 32081
Ponte Vedra, FL 32081
Title COO
Vanik Hernandez, Sara
560-112 Florida Club Blvd
Saint Augustine, FL 32084
Saint Augustine, FL 32084
Title Director
Ehrlich, Ekee
2662 Snail Kite Ct
St Augustine, FL 32092
St Augustine, FL 32092
Title Director
Ruggeri, John
811 State Rd 206 E
Saint Augustine, FL 32092
Saint Augustine, FL 32092
Title Director
Ginn, John
752 Tides End Drive
Saint Augustine, FL 32080
Saint Augustine, FL 32080
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 02/10/2023 |
2024 | 01/24/2024 |
Document Images