Search icon

OCEANBLUE CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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