Search icon

OBH HOTEL FACILITIES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OBH HOTEL FACILITIES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Sep 2014 (10 years ago)
Document Number: N14000008912
FEI/EIN Number 47-3583640
Address: 4100 NE 2nd Ave, Miami, FL, 33137, US
Mail Address: 4100 NE 2nd Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Granda Javier Agent 4100 NE 2nd Ave, Miami, FL, 33137

President

Name Role Address
LOWENSTEIN DIEGO President 4100 NE 2nd Ave, Miami, FL, 33137

Director

Name Role Address
KANAVOS PAUL C Director 4100 NE 2nd Ave, Miami, FL, 33137

Vice President

Name Role Address
KANAVOS PAUL C Vice President 4100 NE 2nd Ave, Miami, FL, 33137

Manager

Name Role Address
Granda Javier Manager 4100 NE 2nd Ave, Miami, FL, 33137
Kanavos Dayssi Manager 4100 NE 2nd Ave, Miami, FL, 33137
Ben Josef Ron Manager 4100 NE 2nd Ave, Miami, FL, 33137
Ben Josef Ronen Manager 4100 NE 2nd Ave, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4100 NE 2nd Ave, Suite 201/202, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-04-11 4100 NE 2nd Ave, Suite 201/202, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4100 NE 2nd Ave, Suite 201/202, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2021-03-29 Granda, Javier No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State