Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE OCEAN GALLERY VILLAGE LAS PALMAS CONDOMINIUM ASSOCIATION, INC.
Filing Information
764539
59-2251265
08/11/1982
FL
ACTIVE
Principal Address
Changed: 03/13/2012
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080 UN
SAINT AUGUSTINE, FL 32080 UN
Changed: 03/13/2012
Mailing Address
Changed: 05/13/2003
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080
SAINT AUGUSTINE, FL 32080
Changed: 05/13/2003
Registered Agent Name & Address
McCabe & Ronsman
Name Changed: 02/15/2019
Address Changed: 10/29/2021
110 Solana Road
Suite 102
ST AUGUSTINE, FL 32082
Suite 102
ST AUGUSTINE, FL 32082
Name Changed: 02/15/2019
Address Changed: 10/29/2021
Officer/Director Detail
Name & Address
Title VP
RYAN, RAY
Title Director
NOLAN, DONNA
Title Secretary
OSGARD, JAMES
Title President
ROSENBLOOM, DAVID
Title Treasurer
Wood, Venessa
Title Director
Knowles, Jonathan
Title General Manager
Johnson, Sherri L
Title Director
Johnston, Marcia
Title VP
RYAN, RAY
94 VILLAGE LAS PALMAS CIR
SAINT AUGUSTINE, FL 32080
SAINT AUGUSTINE, FL 32080
Title Director
NOLAN, DONNA
95 VILLAGE LAS PALMAS CIRCLE
ST AUGUSTINE, FL 32080
ST AUGUSTINE, FL 32080
Title Secretary
OSGARD, JAMES
4332 NW 12th PLACE
GAINESVILLE, FL 32605
GAINESVILLE, FL 32605
Title President
ROSENBLOOM, DAVID
15 VILLAGE LAS PALMAS CIR
SAINT AUGUSTINE, FL 32080
SAINT AUGUSTINE, FL 32080
Title Treasurer
Wood, Venessa
1528 Statford Court
Saint Johns, FL 32259
Saint Johns, FL 32259
Title Director
Knowles, Jonathan
387 GIANNA WAY
St Augustine, FL 32086
St Augustine, FL 32086
Title General Manager
Johnson, Sherri L
4600 A1A South
St Augustine, FL 32080
St Augustine, FL 32080
Title Director
Johnston, Marcia
65 Village Las Palmas Circle
St. Augustine, FL 32080
St. Augustine, FL 32080
Annual Reports
Report Year | Filed Date |
2022 | 05/13/2022 |
2023 | 03/01/2023 |
2024 | 04/02/2024 |
Document Images