Search icon

OCEANIA CLUB, INC. - Florida Company Profile

Company Details

Entity Name: OCEANIA CLUB, 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: 28 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: N33474
FEI/EIN Number 650135255

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

Address: 16421 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: c/o KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, MIAMI, FL, 33122, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mendelson Anatoly Secretary 16421 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Bronfman Marcos Treasurer 16421 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Friedman Zvi President 16421 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Tipa Ronald Vice President 16421 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Suaya Samantha Director 16421 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
KOPELOWITZ OSTROW P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 JOSHUA KRUT, ESQ., 1 W. LAS OLAS BLVD., STE. 500, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-05-28 KOPELOWITZ OSTROW P.A. -
CHANGE OF MAILING ADDRESS 2019-07-25 16421 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 2017-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-12-10 16421 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1991-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1989-11-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-07-22
Reg. Agent Change 2020-05-28
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State