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 |
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 | - |
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 | - | - |
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