Entity Name: | OCEANBLUE CONDOMINIUM ASSOCIATION OF MIAMI BEACH, 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: | 08 Aug 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 May 2005 (20 years ago) |
Document Number: | N01000005596 |
FEI/EIN Number |
201620785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12350 SW 132ND COURT, MIAMI, FL, 33186, US |
Mail Address: | C/O Allied Property Group, 12350 SW 132nd COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
ROBERTS RANDALL | President | 12350 SW 132ND COURT, MIAMI, FL, 33186 |
LOPEZ ANTONIO R | Secretary | 12350 SW 132ND COURT, MIAMI, FL, 33186 |
NANES ROBERT . | Treasurer | 12350 SW 132ND COURT, MIAMI, FL, 33186 |
REPOSO FRANK | Director | 12350 SW 132ND COURT, Miami, FL, 33186 |
MIRANDA YUNEISY | Vice President | 12350 SW 132nd Court, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 5901 NW 151 Street, Suite 100, Miami Lakes, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | BECKER & POLIAKOFF, PA | - |
CANCEL ADM DISS/REV | 2005-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-09-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-16 |
Reg. Agent Change | 2021-06-15 |
ANNUAL REPORT | 2021-05-08 |
Reg. Agent Resignation | 2021-04-26 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State