Entity Name: | OCEANVIEW PARK CONDOMINIUM ASSOCIATION, 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: | 01 Mar 1976 (49 years ago) |
Document Number: | 735080 |
FEI/EIN Number |
591669983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 PARKVIEW DR., APT. #125, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 800 PARKVIEW DR., APT. #125, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bussanich Robin D | Director | 800 PARKVIEW DR., HALLANDALE BEACH, FL, 33009 |
Pesh Larry | Vice President | 800 PARKVIEW DR., HALLANDALE BEACH, FL, 33009 |
Fehrenbach Tom | Director | 800 PARKVIEW DR., HALLANDALE BEACH, FL, 33009 |
Damian Nadejda | Director | 800 PARKVIEW DR., HALLANDALE BEACH, FL, 33009 |
La Serna French Ana C | President | 800 PARKVIEW DR., HALLANDALE BEACH, FL, 33009 |
Saldarriaga Hellman | Secretary | 800 PARKVIEW DR., HALLANDALE BEACH, FL, 33009 |
Haber Law, LLP | Agent | 251 NE 23 STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Haber Law, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 251 NE 23 STREET, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-11 | 800 PARKVIEW DR., APT. #125, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2009-02-11 | 800 PARKVIEW DR., APT. #125, HALLANDALE BEACH, FL 33009 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-09-27 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-08-22 |
ANNUAL REPORT | 2021-03-05 |
AMENDED ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2020-02-07 |
AMENDED ANNUAL REPORT | 2019-08-02 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State