Search icon

OASIS SINGER ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OASIS SINGER ISLAND 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: 18 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: N02000001173
FEI/EIN Number 043642777

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

Address: 3920 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404, US
Mail Address: 3920 NORTH OCEAN DRIVE, SINGER ISLAND, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parrin Richard S Treasurer 3920 N. OCEAN DRIVE UNIT 9B, SINGER ISLAND, FL, 33404
Turgeon Pierre Vice President 3920 North Ocean Drive Unit 8B, Riviera Beach, FL, 33404
Eichner Thomas Agent 3920 NORTH OCEAN DR, SINGER ISLAND, FL, 33404
Eichner Thomas President 3920 N. OCEAN DRIVE UNIT 12A, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Eichner, Thomas -
AMENDMENT 2022-01-18 - -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-16 3920 NORTH OCEAN DRIVE, SINGER ISLAND, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-16 3920 NORTH OCEAN DR, SINGER ISLAND, FL 33404 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000708319 TERMINATED 1000000679387 PALM BEACH 2015-06-04 2035-06-25 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-10
Amendment 2022-01-18
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State