Search icon

OCEANSIDE INN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE INN 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: 03 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jun 2017 (8 years ago)
Document Number: N03000001843
FEI/EIN Number 061670628

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

Address: 1909 S Atlantic Ave., DAYTONA BEACH SHORES, FL, 32118, US
Mail Address: 1909 S Atlantic Ave., DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaminski Joseph President 1909 S Atlantic Ave., Daytona Beach Shores, FL, 32118
Fairbanks Michael Treasurer 1909 S Atlantic Ave., Daytona Beach Shores, FL, 32118
LAURENCE JOHN Vice President 1909 S Atlantic Avenue, Daytona Beach Shores, FL, 32118
Frank Weinberg & Black PL Agent 210 South Beach Street, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124469 OCEANSIDE INN ACTIVE 2019-11-21 2029-12-31 - 1909 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 210 South Beach Street, Suite 202, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2023-03-09 Frank Weinberg & Black PL -
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 1909 S Atlantic Ave., Suite B, DAYTONA BEACH SHORES, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-06-27 1909 S Atlantic Ave., Suite B, DAYTONA BEACH SHORES, FL 32118 -
AMENDMENT 2017-06-23 - -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State