Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ODOM'S MILL COMMUNITY ASSOCIATION, INC.

Filing Information
N95000003026 59-3321131 06/22/1995 FL ACTIVE AMENDMENT 06/12/2009 NONE
Principal Address
4200 Marsh Landing Blvd
#200
Jacksonville Beach, FL 32250

Changed: 04/25/2019
Mailing Address
4200 Marsh Landing Blvd
#200
Jacksonville Beach, FL 32250

Changed: 04/25/2019
Registered Agent Name & Address Richland, Harold
4200 Marsh Landing Blvd
#200
Jacksonville Beach, FL 32250

Name Changed: 04/15/2024

Address Changed: 04/25/2019
Officer/Director Detail Name & Address

Title VP

PIZZI, DAVID ALLEN
508 Cane Mill Court
Ponte Vedra Beach, FL 32082

Title President

Glenn, Christopher
613 Millers Dam Court
Ponte Vedra Beach, FL 32082

Title Secretary

Irwin, William
132 Mill Cove Lane
Ponte Vedra Beach, FL 32082

Title Treasurer

Eberling, Robert
437 Big Tree Road
Ponte Vedra Beach, FL 32082

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/24/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
05/12/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
03/01/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
06/12/2009 -- Amendment View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
02/09/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
08/02/2002 -- Reg. Agent Change View image in PDF format
06/28/2002 -- Reg. Agent Resignation View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
03/23/2001 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- Reg. Agent Change View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/17/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format