Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE OCEAN GALLERY VILLAGE DEL PRADO CONDOMINIUM ASSOCIATION, INC.
Filing Information
N05866
59-2537806
10/26/1984
FL
ACTIVE
Principal Address
Changed: 05/13/2003
4600 A1A SOUTH
SAINT AUGUSTINE, FL 32080
SAINT AUGUSTINE, FL 32080
Changed: 05/13/2003
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: 11/03/2021
110 Solana Road
Suite 102
Ponte Vedra Beach, FL 32082
Suite 102
Ponte Vedra Beach, FL 32082
Name Changed: 02/15/2019
Address Changed: 11/03/2021
Officer/Director Detail
Name & Address
Title TREASURER, VP
WOODWARD, ROBERT
Title Director
Harry, Norton
Title President
Capuano, Sandra
Title General Manager
Johnson, Sherri
Title Secretary
Carcich, Rose
Title VP
McGee, Carol
Title Director
Melton, Diana
Title TREASURER, VP
WOODWARD, ROBERT
83 VILLAGE DEL PRADO CIRCLE
ST AUGUSTINE, FL 32080
ST AUGUSTINE, FL 32080
Title Director
Harry, Norton
137 Elbert Street
Ramsey, NJ 07446
Ramsey, NJ 07446
Title President
Capuano, Sandra
91 Village Del Prado Circle
St Augustine, FL 32080
St Augustine, FL 32080
Title General Manager
Johnson, Sherri
4600 A1A South
St Augustine, FL 32080
St Augustine, FL 32080
Title Secretary
Carcich, Rose
36 Village Del Prado Circle
Saint Augustine, FL 32080
Saint Augustine, FL 32080
Title VP
McGee, Carol
93 Village Del Prado Circle
Saint Augustine, FL 32080
Saint Augustine, FL 32080
Title Director
Melton, Diana
4329 Comanche Trail Blvd
Saint Johns, FL 32259
Saint Johns, FL 32259
Annual Reports
Report Year | Filed Date |
2022 | 05/13/2022 |
2023 | 03/01/2023 |
2024 | 04/02/2024 |
Document Images