Search icon

OCEAN TWO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN TWO 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: 11 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2002 (22 years ago)
Document Number: N01000003321
FEI/EIN Number 651104180

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

Address: 19111 COLLINS AVE., ATTN: MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 19111 COLLINS AVE., ATTN: MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MARZIO JEAN-PAUL President 19111 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
BEHAR JOSEPH Treasurer 19111 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
Eynis Alexander Director 1801, SUNNY ISLES BEACH, FL, 33160
DASHEVSKY IZABELLA Vice President 19111 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Wells Stacey T Secretary 19111 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
KOVITZ, SHIFRIN, NESBIT LAW Agent 2101 NW CORP BOULEVARD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 KOVITZ, SHIFRIN, NESBIT LAW -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 2101 NW CORP BOULEVARD, SUITE 410, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-09 19111 COLLINS AVE., ATTN: MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-01-09 19111 COLLINS AVE., ATTN: MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2002-10-01 - -

Court Cases

Title Case Number Docket Date Status
AGE OF EMPIRE, INC., etc., VS OCEAN TWO CONDOMINIUM ASSOCIATION, INC., etc., 3D2022-1796 2022-10-20 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-6298 SP

Parties

Name AGE OF EMPIRE INC
Role Appellant
Status Active
Representations Craig B. Shapiro
Name OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Cory B. Kravit, Brandon J. Hechtman, John Arrastia, Jr., Carlos E. Alvarez
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted pursuant to Florida Rule of Appellate Procedure 9.400(b), and Article 21 of the Construction Agreement. Appellant’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/01/2023
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2023-03-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF LAW FIRM
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2023-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including March 1, 2023.
Docket Date 2023-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/30/2023
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AGE OF EMPIRE, INC.
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-10-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 30, 2022.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OCEAN TWO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of AGE OF EMPIRE, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
Reg. Agent Change 2022-03-28
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State