Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OCEAN GALLERY VILLAGE DEL LAGO CONDOMINIUM ASSOCIATION, INC.

Filing Information
N00313 59-2491346 12/13/1983 FL ACTIVE
Principal Address
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080 UN

Changed: 03/13/2012
Mailing Address
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080 UN

Changed: 03/13/2012
Registered Agent Name & Address McCabe & Ronsman
110 Solana Road
Suite 102
Ponte Vedra Beach, FL 32082

Name Changed: 02/15/2019

Address Changed: 10/26/2021
Officer/Director Detail Name & Address

Title VP

WILES, KATHLEEN
BOX 566
HAMPTON BAYS, NY 11946

Title Secretary

STOKLOSA, LESLIE
165 Greentree
Tonawanda, NY 14150

Title President

Mofran, John
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080

Title Director

Kraly, Carolyn
81 Village Del Lago Circle
St Augustine, FL 32080

Title Treasurer

Krug, Gayle
55 Village Del Lago Circle
St Augustine, FL 32080

Title General Manager

Johnson, Sherri
4600 A1A South
Saint Augustine, FL 32080-7440

Title Director

Cava, Samuel
700 Saddleback Circle
Bridgeport, WV 26330

Title Director

McKee, Robert
305 Zinnia Street
West Lafayette, IN 47906

Annual Reports
Report YearFiled Date
2022 05/13/2022
2023 03/01/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
05/13/2022 -- ANNUAL REPORT View image in PDF format
10/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- Reg. Agent Change View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
07/02/2010 -- Reg. Agent Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
06/17/2008 -- Reg. Agent Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
07/24/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
05/13/2003 -- ANNUAL REPORT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
08/31/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/19/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format