Entity Name: | OASIS ON THE BEACH 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: | 22 May 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Sep 2007 (18 years ago) |
Document Number: | N03000004339 |
FEI/EIN Number |
203342901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14 NE 1st Ave, Miami, FL, 33132, US |
Address: | 8335 - 8401 CRESPI BOULEVARD, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pavon Oriol | President | 8401 CRESPI BOULEVARD, Miami Beach, FL, 33141 |
Martinez Ivonne | Secretary | 8401 CRESPI BOULEVARD,, MIAMI BEACH, FL, 33141 |
Colmenares Anna | Secretary | 8401 Crespi Blvd, Miami Beach, FL, 33141 |
Halberg Michael | Agent | 1301 International Parkway, Ft. Lauderdale, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-26 | 8335 - 8401 CRESPI BOULEVARD, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-05 | 1301 International Parkway, Ste. 120, Ft. Lauderdale, FL 33323 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-05 | Halberg, Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 8335 - 8401 CRESPI BOULEVARD, MIAMI BEACH, FL 33141 | - |
CANCEL ADM DISS/REV | 2007-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-08-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State