Search icon

7400 OCEANSIDE AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 7400 OCEANSIDE AT FISHER 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: 04 Sep 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jun 2008 (17 years ago)
Document Number: N02000006705
FEI/EIN Number 651147987

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

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

Key Officers & Management

Name Role Address
Poliakoff Ryan D Agent Backer Aboud Poliakoff & Foelster, LLP, Boca Raton, FL, 33432
Baker Paul Vice President 40304 Fisher Island Drive, Fisher Island, FL, 33109
Kraftsow Carol Treasurer 40304 Fisher Island Drive, Fisher Island, FL, 33109
Schaeffer Warren President 40304 Fisher Island Drive, FISHER ISLAND, FL, 33109
Schwalbe Fred Secretary 40304 Fisher Island Dr, FISHER ISLAND, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-12 7411-7482 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Poliakoff, Ryan D -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 Backer Aboud Poliakoff & Foelster, LLP, 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-08 7411-7482 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
CANCEL ADM DISS/REV 2008-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

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 Apr 2025

Sources: Florida Department of State