Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
OCEAN MIST OWNERS ASSOCIATION, INC.
Filing Information
748139
59-1968756
07/19/1979
FL
ACTIVE
Principal Address
Changed: 03/20/2019
302 Lincoln Ave
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Changed: 03/20/2019
Mailing Address
Changed: 03/28/2003
200 N. 1ST ST.
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Changed: 03/28/2003
Registered Agent Name & Address
Seth D. Chipman P.A. Attorney At Law
Name Changed: 03/20/2019
Address Changed: 03/20/2019
96 Willard Street
Suite 204
COCOA, FL 32922
Suite 204
COCOA, FL 32922
Name Changed: 03/20/2019
Address Changed: 03/20/2019
Officer/Director Detail
Name & Address
Title President
Jeffrey, M. Scott
Title VP
TORRES, ROBERT
Title Director
Thornton, Robert
Title Secretary, Treasurer
Tchistiakova, Victoria
Title President
Jeffrey, M. Scott
302 Lincoln Ave
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Title VP
TORRES, ROBERT
302 Lincoln Ave
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Title Director
Thornton, Robert
302 Lincoln Ave
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Title Secretary, Treasurer
Tchistiakova, Victoria
200 N. 1ST ST.
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Annual Reports
Report Year | Filed Date |
2022 | 03/02/2022 |
2023 | 04/14/2023 |
2024 | 04/01/2024 |
Document Images