Search icon

O RESIDENCES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: O RESIDENCES 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: 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

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

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

Key Officers & Management

Name Role Address
Santana Marcia Secretary 8200 NW 41st ST, DORAL, FL, 33166
Magaldi Antonio Treasurer 8200 NW 41st ST, DORAL, FL, 33166
WALTON JOSEPH Director 8200 NW 41st ST, DORAL, FL, 33166
Gurvitsch Bruce President 8200 NW 41st ST, DORAL, FL, 33166
CAMPOS ADRIANA Vice President 8200 NW 41st ST, DORAL, FL, 33166
CUEVAS, GARCIA & TORRES, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Eisinger Law -
CHANGE OF MAILING ADDRESS 2025-02-05 9821 E BAY HARBOR DR, SUITE 100, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4000 Hollywood, SUITE 2665-S, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-11-12 9821 E BAY HARBOR DR, SUITE 100, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 7300 N. KENDALL DR., SUITE 680, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2021-04-08 CUEVAS, GARCIA & TORRES, P.A. -
AMENDMENT 2020-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 9821 E BAY HARBOR DR, SUITE 100, BAY HARBOR ISLANDS, FL 33154 -

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
ANNUAL REPORT 2025-02-05
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State