Search icon

OLA GRANDE CONDOMINIUM. INC. - Florida Company Profile

Company Details

Entity Name: OLA GRANDE CONDOMINIUM. INC.
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: 08 Nov 1972 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 1980 (45 years ago)
Document Number: 724736
FEI/EIN Number 591887834

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5350 OCEAN BEACH BLVD., 202, COCOA BEACH, FL, 32931, US
Mail Address: 5350 OCEAN BEACH BLVD., 202, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luborsky Gordon Vice President 41 Warden Lane, Ontario, Ca, L47x5
Haddad Michael Co 1012 Edgewater Court, Sarnia, On, N7V3A
Haddad Michael Vice President 1012 Edgewater Court, Sarnia, On, N7V3A
ZADOW LINDA Secretary 883 BLUFF LAKE, ZEELAND, MI, 49464
ZADOW LOU President 883 BLUFF LAKE, ZEELAND, MI, 49464
Giampino Sal Treasurer 14710 Tudar Chase Drive, Tampa, FL, 33626
Sargent Steve Director 26791 Ludwig-Dresback Rd, Circleville, OH, 43113
GUNN-BARDOT KAREN Agent 101 S. Courtenay Pkwy, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 GUNN-BARDOT, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 101 S. Courtenay Pkwy, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-05 5350 OCEAN BEACH BLVD., 202, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2011-02-05 5350 OCEAN BEACH BLVD., 202, COCOA BEACH, FL 32931 -
NAME CHANGE AMENDMENT 1980-05-23 OLA GRANDE CONDOMINIUM. INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State