Search icon

OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE PLAZA 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: 26 Jun 1978 (47 years ago)
Document Number: 743375
FEI/EIN Number 591863246

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

Address: 5555 COLLINS AVENUE, EXECUTIVE OFFICE, MIAMI BEACH, FL, 33140
Mail Address: C/O CASTLE MANAGEMENT LLC, 12270 SW 3rd Street, Plantation, FL, 33325, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosen Stephen H President 5555 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Fernandez Enrique Secretary 5555 COLLINS AVE, MIAMI BEACH, FL, 33140
Sanchez Mary L Treasurer 5555 COLLINS AVE, MIAMI BEACH, FL, 33140
Vito Ameno Vice President 5555 COLLINS AVE, MIAMI BEACH, FL, 33140
Arnold Steve Director 5555 COLLINS AVE, MIAMI BEACH, FL, 33140
Eshraghi Adrien H Director 5555 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Becker & Poliakoff, David Rogel. Agent 121 Alhambra Plaza, 10th Floor, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Becker & Poliakoff, David Rogel. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 121 Alhambra Plaza, 10th Floor, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-27 5555 COLLINS AVENUE, EXECUTIVE OFFICE, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 5555 COLLINS AVENUE, EXECUTIVE OFFICE, MIAMI BEACH, FL 33140 -

Court Cases

Title Case Number Docket Date Status
OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC., VS FOAM KING INDUSTRIES, INC., et al., 3D2015-2449 2015-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-24813

Parties

Name Urethane of Kentuckiana, Inc.
Role Appellee
Status Active
Name OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL J. HIGER, NICOLE L. LEVY
Name FOAM KING ROOFING AND INSULATION INC.
Role Appellee
Status Active
Name LAPOLLA INDUSTRIES, INC.
Role Appellee
Status Active
Name FOAM KING INDUSTRIES, INC.
Role Appellee
Status Active
Representations Ira L. Libanoff, DAVID M. LEVINE, Juan J. Rodriguez, F. BRYANT BLEVINS, Scott M. Dimond
Name Greg Howard
Role Appellee
Status Active
Name ROOF KING, INC.
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-08-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-08-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-05-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Foam King Industries, Inc.
Docket Date 2016-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/22/16
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Foam King Industries, Inc.
Docket Date 2016-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/23/16
Docket Date 2016-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Foam King Industries, Inc.
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Foam King Industries, Inc.
Docket Date 2016-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 27, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2016-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2016-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/16
Docket Date 2015-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2015-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Oceanside Plaza Condominium Association, Inc.
Docket Date 2015-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-19
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-11-02
ANNUAL REPORT 2018-02-27
AMENDED ANNUAL REPORT 2017-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State