Entity Name: | OCEAN VILLAGE 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: | 10 May 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Feb 1999 (26 years ago) |
Document Number: | 762192 |
FEI/EIN Number |
592261280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 55-101 OCEAN LANE DRIVE, ATTN: OFFICE MANAGER, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDIA CARLOS | President | 12350 SW 132 COURT #114, MIAMI, FL, 33186 |
RASCO ANNETTE | Director | 12350 SW 132 COURT #114, MIAMI, FL, 33186 |
PORRO LUIS F | Vice President | 12350 SW 132 COURT #114, MIAMI, FL, 33186 |
Cardoso Nicholas | Treasurer | 12350 SW 132 COURT # 114, Miami, FL, 33186 |
ESLAIT SERGIO | Secretary | 12350 SW 132 COURT # 114, Miami, FL, 33186 |
IGLESIAS DAVID | Agent | 15800 Pines Blvd., Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-08-05 | 15800 Pines Blvd., Suite 303, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | IGLESIAS, DAVID | - |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 101 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 101 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 | - |
AMENDMENT | 1999-02-01 | - | - |
AMENDMENT | 1986-06-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-08-05 |
AMENDED ANNUAL REPORT | 2021-03-10 |
AMENDED ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State