Entity Name: | 7400 OCEANSIDE AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Sep 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Jun 2008 (17 years ago) |
Document Number: | N02000006705 |
FEI/EIN Number | 651147987 |
Address: | 7411-7482 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109 |
Mail Address: | 40304 FISHER ISLAND DRIVE, Marquis Management, FISHER ISLAND, FL, 33109, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poliakoff Ryan D | Agent | Backer Aboud Poliakoff & Foelster, LLP, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Baker Paul | Vice President | 40304 Fisher Island Drive, Fisher Island, FL, 33109 |
Name | Role | Address |
---|---|---|
Kraftsow Carol | Treasurer | 40304 Fisher Island Drive, Fisher Island, FL, 33109 |
Name | Role | Address |
---|---|---|
Schaeffer Warren | President | 40304 Fisher Island Drive, FISHER ISLAND, FL, 33109 |
Name | Role | Address |
---|---|---|
Schwalbe Fred | Secretary | 40304 Fisher Island Dr, FISHER ISLAND, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-03-12 | 7411-7482 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | Poliakoff, Ryan D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-19 | Backer Aboud Poliakoff & Foelster, LLP, 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-08 | 7411-7482 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 | No data |
CANCEL ADM DISS/REV | 2008-06-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-28 |
AMENDED ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State