Search icon

OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 1978 (47 years ago)
Document Number: 743375
FEI/EIN Number 59-1863246
Address: 5555 COLLINS AVENUE, EXECUTIVE OFFICE, MIAMI BEACH, FL 33140
Mail Address: C/O CASTLE MANAGEMENT LLC, 12270 SW 3rd Street, #200, Plantation, FL 33325
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff, David Rogel. Agent 121 Alhambra Plaza, 10th Floor, CORAL GABLES, FL 33134

President

Name Role Address
Rosen, Stephen H President 5555 COLLINS AVENUE, UNIT 17D MIAMI BEACH, FL 33140

Secretary

Name Role Address
Fernandez, Enrique Secretary 5555 COLLINS AVE, UNIT 12T MIAMI BEACH, FL 33140

Treasurer

Name Role Address
Sanchez, Mary L Treasurer 5555 COLLINS AVE, UNIT 5M MIAMI BEACH, FL 33140

Vice President

Name Role Address
Vito, Ameno Vice President 5555 COLLINS AVE, UNIT 5K MIAMI BEACH, FL 33140

Director

Name Role Address
Arnold, Steve Director 5555 COLLINS AVE, UNIT 6G MIAMI BEACH, FL 33140
Eshraghi, Adrien Director 5555 COLLINS AVENUE, UNIT 15F MIAMI BEACH, FL 33140
Molgat, Todd Director 5555 COLLINS AVENUE, UNIT 16H MIAMI BEACH, FL 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Becker & Poliakoff, David Rogel. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 121 Alhambra Plaza, 10th Floor, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2022-04-27 5555 COLLINS AVENUE, EXECUTIVE OFFICE, MIAMI BEACH, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 5555 COLLINS AVENUE, EXECUTIVE OFFICE, MIAMI BEACH, FL 33140 No data

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: 05 Feb 2025

Sources: Florida Department of State