Search icon

OCEANIA V CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANIA V CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2008 (17 years ago)
Document Number: N02000006032
FEI/EIN Number 030478036
Address: 16500 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: ADMINISTRATION OFFICE, 16500 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Magill Lisa AEsquire Agent Kaye Bender Rembaum, Pompano Beach, FL, 33064

Vice President

Name Role Address
Goldberg Larissa Vice President 16500 COLLINS AVE, UNIT # 1051, SUNNY ISLES BEACH, FL, 331604593

President

Name Role Address
POLIAKOVA NATALIA President 16500 COLLINS AVE, UNIT # 2652, SUNNY ISLES BEACH, FL, 331604593

Treasurer

Name Role Address
SCHWEIFEL GARY Treasurer 16500 COLLINS AVE, UNIT #1654, SUNNY ISLES BEACH, FL, 331604593

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Magill, Lisa A , Esquire No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 Kaye Bender Rembaum, 1200 Park Central Boulevard South, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2013-01-25 16500 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 16500 COLLINS AVE, SUNNY ISLES BEACH, FL 33160 No data
AMENDMENT 2008-03-05 No data No data
AMENDED AND RESTATEDARTICLES 2002-10-02 No data No data

Court Cases

Title Case Number Docket Date Status
Oceania V Condominium Association, Inc., Appellant(s), v. Universal Property & Casualty Insurance Company, Appellee(s). 3D2024-2084 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-21397-CA-01

Parties

Name OCEANIA V CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Joshua Seth Beck
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Demetra Halmoukos Sims
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13149206
On Behalf Of Oceania V Condominium Association, Inc.
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2084. Order on appeal not attached.
On Behalf Of Oceania V Condominium Association, Inc.
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Filing Fee
Description 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 November 30, 2024.
View View File
Docket Date 2024-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Orders designated in the appeal.
On Behalf Of Oceania V Condominium Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
Reg. Agent Change 2018-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State