Entity Name: | OCEAN SURF 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: | 23 Mar 1978 (47 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2021 (4 years ago) |
Document Number: | 742090 |
FEI/EIN Number |
591875148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 322 VIRGINIA ST, HOLLYWOOD, FL, 33019, US |
Mail Address: | 322 VIRGINIA ST, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUGE BRETT | President | 320 Virginia Street, Hollywood, FL, 33019 |
BERNARDO Michael | Vice President | 322 VIRGINIA ST, HOLLYWOOD, FL, 33019 |
MAINELLA LOUISE | Director | 312 VIRGINIA ST, HOLLYWOOD, FL, 33019 |
Feng Chaio | Secretary | 315 Jackson Street, Hollywood, FL, 33019 |
DeMarco James | Treasurer | 316 Virginia St, Hollywood, FL, 33019 |
Bernardo Michael | Agent | 322 VIRGINIA ST, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-29 | 322 VIRGINIA ST, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-29 | Bernardo, Michael | - |
CHANGE OF MAILING ADDRESS | 2024-01-29 | 322 VIRGINIA ST, HOLLYWOOD, FL 33019 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-29 | 322 VIRGINIA ST, HOLLYWOOD, FL 33019 | - |
AMENDMENT | 2021-07-12 | - | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-01-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-26 |
Amendment | 2021-07-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-27 |
REINSTATEMENT | 2019-10-07 |
REINSTATEMENT | 2018-05-01 |
ANNUAL REPORT | 2016-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State