Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEAN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
N97000002055 59-3458041 04/11/1997 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/18/2001 NONE
Principal Address
1 Hammock Beach Pkwy
#102
Palm Coast, FL 32137

Changed: 03/17/2016
Mailing Address
1 Hammock Beach Pkwy
#102
Palm Coast, FL 32137

Changed: 03/17/2016
Registered Agent Name & Address MARKS, ANNA
C/O MANAGEMENT SERVICES, INC.
1 HAMMOCK BEACH PKWY, STE. 102
PALM COAST, FL 32137

Name Changed: 08/07/2015

Address Changed: 08/07/2015
Officer/Director Detail Name & Address

Title Director

Clark, Jack
1 Hammock Beach Pkwy
#102
Palm Coast, FL 32137

Title VP

Ulsamer, Jim
1 Hammock Beach Pkwy
#102
Palm Coast, FL 32137

Title Director

Mahoney, Mike
1 Hammock Beach Pkwy
#102
Palm Coast, FL 32137

Title President

Yablonsky, Dennis
1 Hammock Beach Pkwy
#102
Palm Coast, FL 32137

Title Secretary

Hager, Linda
1 Hammock Beach Pkwy
#102
Palm Coast, FL 32137

Title Treasurer

Kelly, Andrea
1 Hammock Beach Pkwy
#102
Palm Coast, FL 32137

Title Director

Servello, Chris
1 Hammock Beach Pkwy
#102
Palm Coast, FL 32137

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 04/05/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
08/07/2015 -- Reg. Agent Change View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
01/07/2013 -- Reg. Agent Resignation View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
10/19/2009 -- Reg. Agent Change View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- Amended and Restated Articles View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
08/26/1999 -- REINSTATEMENT View image in PDF format