Search icon

OCEAN GRANDE PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: OCEAN GRANDE PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Aug 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Nov 2007 (17 years ago)
Document Number: N02000006329
FEI/EIN Number 300166804
Address: 18001 COLLINS AVE., 31st floor, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18001 COLLINS AVE., 31st floor, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REIMER DAVID Agent 18001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
DEZER GIL Secretary 18001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
DEZER GIL Treasurer 18001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Director

Name Role Address
DEZER GIL Director 18001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Gallagher Arthur Director 18001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Reimer David Director 18001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
Gallagher Arthur Vice President 18001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
Reimer David President 18001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-07 REIMER, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-07 18001 COLLINS AVE., 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 No data
CANCEL ADM DISS/REV 2007-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State