Entity Name: | OCEAN SUMMIT ASSOCIATION, INC. (A CONDOMINIUM ASSOCIATION) |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jan 1965 (60 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2011 (13 years ago) |
Document Number: | 708344 |
FEI/EIN Number |
591092464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4010 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 4010 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spinogatti Richard | Vice President | 4010 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
OLSEN JOHN | Treasurer | 4010 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
BRUNO MARTHA | Secretary | 4010 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
REYES ROBERT | Director | 4010 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
MacDonald GEORGE | Director | 4010 GALT OCEAN DRIVE, FORT LAUDERDALE, FL, 33308 |
THE JACOBS LAW GROUP | Agent | 20700 W DIXIE HWY, Aventura, FL, 33180 |
MARTINEZ LOUIS | President | 4010 GALT OCEAN DRIVE, FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-18 | THE JACOBS LAW GROUP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 20700 W DIXIE HWY, Aventura, FL 33180 | - |
AMENDMENT | 2011-12-02 | - | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-12 | 4010 GALT OCEAN DRIVE, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2010-02-12 | 4010 GALT OCEAN DRIVE, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State