Search icon

OCEANFRONT PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANFRONT PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: 751789
FEI/EIN Number 65-0396528
Address: 2625 COLLINS AVENUE, MIAMI BEACH, FL 33140
Mail Address: Oceanfront Plaza Condominium Association, Inc., 2625 Collins Avenue, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134

Vice President

Name Role Address
BLANCO, LINA R Vice President 2625 Collins Avenue 1610, Miami Beach, FL 33140

President

Name Role Address
VILAR, TERESA President 829 Ortega Avenue, Coral Gables, FL 33134

Secretary

Name Role Address
GREENFIELD, JAMES P Secretary 9100 SW 67 AVE, PINECREST, FL 33156

Treasurer

Name Role Address
VELEZ, CARLOS ALEJANDRO Treasurer 275 NE 18 St. #1208, Miami, FL 33132

Director

Name Role Address
ARBOLEDA-DIAZ, MARISOL Director 1414 San Benito Avenue, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-02 2625 COLLINS AVENUE, MIAMI BEACH, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 2625 COLLINS AVENUE, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 BECKER & POLIAKOFF, PA No data
AMENDMENT 2010-12-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State