Search icon

OCEAN AIRE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEAN AIRE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Dec 1964 (60 years ago)
Document Number: 708194
FEI/EIN Number 31-2057432
Address: 217 GLEASON ST, D, DELRAY BEACH, FL 33483
Mail Address: 27955 Pergl Road, Solon, OH 44139
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
D'Isidoro, Joanne Agent 217 GLEASON STREET, SUITE D, DELRAY BCH., FL 33483

Director

Name Role Address
D'ISIDORO, JOHN Director 27955 PERGL ROAD, SOLON, OH 44139
D'Isidoro, Joanne Director 27955 Pergl Road, Solon, OH 44139
Pollitt, Alyce Director 13517 Saddlecreek Drive, LOUISVILLE, KY 40245
Disbrow, Bruce Director 341 Ridge Avenue, Winnetka, IL 60093
McCrea, Geoff Director 217 Gleason Street, Unit E Delray Beach, FL 33483
Morgan, Marjorie P Director 607 A West Jefferson Street, LaGrange, KY 40031
Hehner, Claudia Director 217 Gleason Street, Unit C Delray Beach, OH 33483

President

Name Role Address
D'Isidoro, Joanne President 27955 Pergl Road, Solon, OH 44139

Secretary

Name Role Address
Pollitt, Alyce Secretary 13517 Saddlecreek Drive, LOUISVILLE, KY 40245

Vice President

Name Role Address
Disbrow, Bruce Vice President 341 Ridge Avenue, Winnetka, IL 60093

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 217 GLEASON ST, D, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 217 GLEASON STREET, SUITE D, DELRAY BCH., FL 33483 No data
CHANGE OF MAILING ADDRESS 2017-01-10 217 GLEASON ST, D, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2017-01-10 D'Isidoro, Joanne No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State