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
Changed: 04/25/2019
4200 Marsh Landing Blvd
#200
Jacksonville Beach, FL 32250
#200
Jacksonville Beach, FL 32250
Changed: 04/25/2019
Mailing Address
Changed: 04/25/2019
4200 Marsh Landing Blvd
#200
Jacksonville Beach, FL 32250
#200
Jacksonville Beach, FL 32250
Changed: 04/25/2019
Registered Agent Name & Address
Richland, Harold
Name Changed: 04/15/2024
Address Changed: 04/25/2019
4200 Marsh Landing Blvd
#200
Jacksonville Beach, FL 32250
#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
Title President
Glenn, Christopher
Title Secretary
Irwin, William
Title Treasurer
Eberling, Robert
Title VP
PIZZI, DAVID ALLEN
508 Cane Mill Court
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Title President
Glenn, Christopher
613 Millers Dam Court
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Title Secretary
Irwin, William
132 Mill Cove Lane
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Title Treasurer
Eberling, Robert
437 Big Tree Road
Ponte Vedra Beach, FL 32082
Ponte Vedra Beach, FL 32082
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/24/2023 |
2024 | 04/15/2024 |
Document Images