Search icon

THE TOWERS OF OCEANVIEW MASTER ASSOCIATION, INC.

Company Details

Entity Name: THE TOWERS OF OCEANVIEW MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Oct 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 1989 (36 years ago)
Document Number: 754882
FEI/EIN Number 59-2069654
Address: 500 LESLIE DR, HALLANDALE BEACH, FL 33009
Mail Address: 400 Leslie Drive, Office, HALLANDALE, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Sachs Sax Caplan Agent 6111 Broken Sound Pkwy NW, 200, Boca Raton, FL 33487

President

Name Role Address
Rosenberg, Steven President 400 Leslie Drive, #1115 Hallandale Beach, FL 33009

Vice President

Name Role Address
Rodriguez, Carlos Vice President 600 PARKVIEW DRIVE, #622 HALLANDALE BEACH, FL 33009

Secretary

Name Role Address
Wexler, Steve Secretary 600 Parkview Drive, #608 Hallandale Beach, FL 33009

Treasurer

Name Role Address
Wexler, Steve Treasurer 600 Parkview Drive, #608 Hallandale Beach, FL 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-29 500 LESLIE DR, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-08-29 500 LESLIE DR, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-08-29 Sachs Sax Caplan No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-29 6111 Broken Sound Pkwy NW, 200, Boca Raton, FL 33487 No data
REINSTATEMENT 1989-04-24 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-08-21
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2022-06-02
Reg. Agent Resignation 2022-02-01
ANNUAL REPORT 2022-01-16
AMENDED ANNUAL REPORT 2021-09-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State