Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ORTEGA BOULEVARD CONDOMINIUM ASSOCIATION, INC.

Filing Information
729856 59-1556921 06/05/1974 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/10/2013 NONE
Principal Address
4242 Ortega Blvd.
Unit #27
JACKSONVILLE, FL 32210

Changed: 02/11/2017
Mailing Address
4242 Ortega Blvd.
Unit #27
JACKSONVILLE, FL 32210

Changed: 02/11/2017
Registered Agent Name & Address Webster, Rebecca Moloney
4242 Ortega Blvd.
Unit 4
JACKSONVILLE, FL 32210

Name Changed: 01/11/2019

Address Changed: 01/11/2019
Officer/Director Detail Name & Address

Title Director

O'LEARY, TIMOTHY
4242 ORTEGA BLVD #2
JACKSONVILLE, FL 32210-4445

Title Director, VP

Willingham, Ben H.
4242 Ortega Blvd.
18
Jacksonville, FL 32210-4449

Title Director, VP

Lopez, Ray
4242 Ortega Blvd.
Unit #21
Jacksonville, FL 32210-4450

Title VP, Director

Webster, Rebecca Moloney
4242 Ortega Blvd.
Unit #4
Jacksonville, FL 32210-4445

Title Director, President

López , Daniel
4242 Ortega Blvd.
Unit #27
JACKSONVILLE, FL 32210

Title Director

Willoughby , Helen
4242 Ortega Blvd.
Unit #27
JACKSONVILLE, FL 32210

Title Secretary

López , Liz
4242 Ortega Blvd.
Unit #27
JACKSONVILLE, FL 32210

Annual Reports
Report YearFiled Date
2022 01/14/2022
2023 01/04/2023
2024 01/06/2024

Document Images
01/06/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- ANNUAL REPORT View image in PDF format
02/21/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
02/11/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
11/12/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
12/10/2013 -- Amended and Restated Articles View image in PDF format
10/21/2013 -- Amendment View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
10/07/2011 -- REINSTATEMENT View image in PDF format
06/15/2010 -- ANNUAL REPORT View image in PDF format
05/31/2009 -- ANNUAL REPORT View image in PDF format
02/10/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
07/08/2005 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- REINSTATEMENT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
03/23/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- ANNUAL REPORT View image in PDF format