Search icon

OCEAN'S EDGE AT SINGER ISLAND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEAN'S EDGE AT SINGER ISLAND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Dec 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jun 2018 (7 years ago)
Document Number: N07000012138
FEI/EIN Number 261765996
Address: c/o Campbell Property Management, 401 Maplewood Drive #23, Jupiter, FL, 33458, US
Mail Address: c/o Campbell Property Management, 401 Maplewood Drive #23, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAPHAEL LAW PA Agent 1001 W YAMATO RD, BOCA RATON, FL, 33431

Director

Name Role Address
BOCK SHARON Director c/o Campbell Property Management, Jupiter, FL, 33458

Treasurer

Name Role Address
COMFORT ROBERT Treasurer c/o Campbell Property Management, Jupiter, FL, 33458

Secretary

Name Role Address
DELANEY ELAINE Secretary c/o Campbell Property Management, Jupiter, FL, 33458

Vice President

Name Role Address
ROSENSTEIN BORIS Vice President c/o Campbell Property Management, Jupiter, FL, 33458

President

Name Role Address
GOLD HARVEY President c/o Campbell Property Management, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-20 RAPHAEL LAW PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-20 1001 W YAMATO RD, 401, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 c/o Campbell Property Management, 401 Maplewood Drive #23, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2022-04-20 c/o Campbell Property Management, 401 Maplewood Drive #23, Jupiter, FL 33458 No data
AMENDMENT 2018-06-20 No data No data
CANCEL ADM DISS/REV 2009-03-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
CITY OF RIVIERA BEACH and INTEGRA REAL ESTATE, LLC, Petitioner(s) v. OCEAN'S EDGE AT SINGER ISLAND CONDOMINIMIUM ASSOCIATION, INC. and SEAWINDS PROPERTY OWNERS ASSOCIATION, INC., Respondent(s). 4D2024-1203 2024-05-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA001502

Parties

Name City of Riviera Beach
Role Petitioner
Status Active
Representations Christy Goddeau
Name INTEGRA REAL ESTATE, LLC
Role Petitioner
Status Active
Representations Thomas Jay Baird, Alan Jay Ciklin
Name OCEAN'S EDGE AT SINGER ISLAND CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Richard J Dewitt, Julieta Gomez de Mello
Name SEAWINDS PROPERTY OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations Lisa Anne Reves
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Disposition by Order
Subtype Denied
Description ORDERED that the May 13, 2024 petition for writ of certiorari is denied.
View View File
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Integra Real Estate, LLC
View View File
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-05-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-05-10
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State