Search icon

OCEAN WAVES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN WAVES 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: 04 Aug 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: 758033
FEI/EIN Number 592147703

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

Address: Ocean Waves Condominium Assoc., Inc., Management Office, Surfside, FL, 33154, US
Mail Address: Ocean Waves Condominium Assoc., Inc., Management Office, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosengarten Loraine Director Ocean Waves Condominium Assoc., Inc., Surfside, FL, 33154
Whittaker Valentine President Ocean Waves Condominium Assoc., Inc., Surfside, FL, 33154
ANDAI ROBERTO Vice President Ocean Waves Condominium Assoc., Inc., Surfside, FL, 33154
Thomas Donna Treasurer Ocean Waves Condominium Assoc., Inc., Surfside, FL, 33154
Forrest James Secretary Ocean Waves Condominium Assoc., Inc., Surfside, FL, 33154
Budwick Eli Director Ocean Waves Condominium Assoc., Inc., Surfside, FL, 33154
GLAZER & SACHS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 Ocean Waves Condominium Assoc., Inc., Management Office, 8877 Collins Avenue, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 3113 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2023-10-17 Glazer & Sachs, P.A. -
CHANGE OF MAILING ADDRESS 2023-10-17 Ocean Waves Condominium Assoc., Inc., Management Office, 8877 Collins Avenue, Surfside, FL 33154 -
AMENDMENT 2023-08-29 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-17
Amendment 2023-08-29
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State