Search icon

O RESIDENCES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: O RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: N16000011080
FEI/EIN Number 81-4776282
Address: 9821 E BAY HARBOR DR, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 8200 NW 41st ST, DORAL, FL, 33166, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CUEVAS, GARCIA & TORRES, P.A. Agent

Treasurer

Name Role Address
Magaldi Antonio Treasurer 8200 NW 41st ST, DORAL, FL, 33166

Director

Name Role Address
WALTON JOSEPH Director 8200 NW 41st ST, DORAL, FL, 33166

President

Name Role Address
Gurvitsch Bruce President 8200 NW 41st ST, DORAL, FL, 33166

Vice President

Name Role Address
CAMPOS ADRIANA Vice President 8200 NW 41st ST, DORAL, FL, 33166

Secretary

Name Role Address
Santana Marcia Secretary 8200 NW 41st ST, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-12 9821 E BAY HARBOR DR, SUITE 100, BAY HARBOR ISLANDS, FL 33154 No data
REGISTERED AGENT NAME CHANGED 2021-04-08 CUEVAS, GARCIA & TORRES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 7300 N. KENDALL DR., SUITE 680, MIAMI, FL 33156 No data
AMENDMENT 2020-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 9821 E BAY HARBOR DR, SUITE 100, BAY HARBOR ISLANDS, FL 33154 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000278392 TERMINATED 1000000925197 DADE 2022-06-03 2032-06-08 $ 893.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-12
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-08
Amendment 2020-06-10
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State