Search icon

OCEAN SPRAY HOTEL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN SPRAY HOTEL 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: 11 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2007 (18 years ago)
Document Number: N05000001457
FEI/EIN Number 202348397

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

Address: 1521 Alton Road STE 811, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 Alton Road STE 811, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO DAVID President 1521 ALTON ROAD, SUITE 811, MIAMI BEACH, FL, 33139
BRAHA GABRIELE Vice President 1521 Alton Road STE 811, MIAMI BEACH, FL, 33139
Shapiro David Agent 1521 Alton Road STE 811, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-13 Shapiro, David -
REGISTERED AGENT ADDRESS CHANGED 2023-09-13 1521 Alton Road STE 811, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 1521 Alton Road STE 811, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-08-28 1521 Alton Road STE 811, MIAMI BEACH, FL 33139 -
NAME CHANGE AMENDMENT 2007-04-10 OCEAN SPRAY HOTEL CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-09-13
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-07-02
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State