Search icon

OCEAN FOUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN FOUR 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: 12 Sep 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Nov 2006 (18 years ago)
Document Number: N06000009633
FEI/EIN Number 205569059

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

Address: 17201 COLLINS AVENUE, MANAGEMENT OFFICE, SUNNY ISLES, FL, 33160
Mail Address: 17201 COLLINS AVENUE, MANAGEMENT OFFICE, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGOLA DIAZ ADELINA Treasurer 17201 COLLINS AVENUE, SUNNY ISLES, FL, 33160
WISH VALENTINA Secretary 17201 COLLINS AVENUE, SUNNY ISLES, FL, 33160
zama nche dire 17201 COLLINS AVENUE, sunny isles beach, FL, 33160
Hirsch Steven President 17201 COLLINS AVENUE, sunny isles beach, FL, 33160
Rosenstein Nicholas Vice President 17201 Collins Avenue, Sunny Isles Beach, FL, 33160
Arginteanu Ronit Director 17201 Collins Avenue, Sunny Isles Beach, FL, 33160
RONES VICTOR KEsq. Agent 16105 N.E. 18TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-20 RONES, VICTOR K, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 17201 COLLINS AVENUE, MANAGEMENT OFFICE, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-01-06 17201 COLLINS AVENUE, MANAGEMENT OFFICE, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 16105 N.E. 18TH AVENUE, NORTH MIAMI BEACH, FL 33162 -
AMENDED AND RESTATEDARTICLES 2006-11-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State