Entity Name: | THE PLAZA AT OCEANSIDE 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 Dec 2007 (17 years ago) |
Document Number: | N07000011917 |
FEI/EIN Number |
261724037
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 NORTH OCEAN BLVD., PROPERTY MANAGEMENT OFFICE, POMPANO BEACH, FL, 33062 |
Mail Address: | 1 NORTH OCEAN BLVD., PROPERTY MANAGEMENT OFFICE, POMPANO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lovesky Gary | President | 1 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Ralph Gritanni | Secretary | 1 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Carbone Piero | Vice President | 1 NORTH OCEAN BLVD., POMPANO BEACH, FL, 33062 |
Yska Dugald | Treasurer | 1 North Ocean Blvd, Unit #1711, Pompano Beach, FL, 33062 |
Mathieu David | Director | 1 N Ocean Blvd,, Pompano Beach, FL, 33062 |
STEVEN & GOLDWYN, P.A. | Agent | 2 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-18 | STEVEN & GOLDWYN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 2 SOUTH UNIVERSITY DRIVE, 329, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-02 | 1 NORTH OCEAN BLVD., PROPERTY MANAGEMENT OFFICE, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2010-02-02 | 1 NORTH OCEAN BLVD., PROPERTY MANAGEMENT OFFICE, POMPANO BEACH, FL 33062 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State