Search icon

OASIS SURFSIDE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OASIS SURFSIDE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Nov 1984 (40 years ago)
Document Number: N05994
FEI/EIN Number 59-2645986
Address: 310 ARTHUR ST., HOLLYWOOD, FL 33019
Mail Address: 4837 N.W. 91 TERRACE, SUNRISE, FL 33351
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SULLIVAN, DEBRA D Agent 4837 N.W. 91 TERRACE, FLORIDA, FL 33351

Vice President

Name Role Address
Bowers, Mary Vice President 8431 N.W. 12 Street, PEMBROKE PINES, FL 33024

Secretary

Name Role Address
Bowers, Mary Secretary 8431 N.W. 12 Street, PEMBROKE PINES, FL 33024

President

Name Role Address
Sullivan, Debra D President 4837 N.W. 91 Terrace, Sunrise, FL 33351

Treasurer

Name Role Address
Sullivan, Debra D Treasurer 4837 N.W. 91 Terrace, Sunrise, FL 33351

V.P.

Name Role Address
Savage, Kevin S V.P. 1748 N. Surf Road, #4 Hollywood, FL 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-26 SULLIVAN, DEBRA D No data
CHANGE OF MAILING ADDRESS 2009-02-11 310 ARTHUR ST., HOLLYWOOD, FL 33019 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 4837 N.W. 91 TERRACE, FLORIDA, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 1987-02-25 310 ARTHUR ST., HOLLYWOOD, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-14
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State