Search icon

OCEANIA I CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANIA I CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jul 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: N33479
FEI/EIN Number 65-0135257
Address: 16425 COLLINS AVE, OFFICE, SUNNY ISLES BEACH, FL 33160
Mail Address: 16425 COLLINS AVE, OFFICE, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCEANIA I CONDOMINIUM ASSOCIAT 2011 650135257 2012-06-21 OCEANIA I CONDOMINIUM ASSOCIATION 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 531110
Plan sponsor’s DBA name C
Plan sponsor’s address 16425 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Plan administrator’s name and address

Administrator’s EIN 650135257
Plan administrator’s name OCEANIA I CONDOMINIUM ASSOCIATION
Plan administrator’s address 16425 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing KATYA LEGOTT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL 33127

DIRECTOR

Name Role Address
POSMAN, EUGENE DIRECTOR 16425 COLLINS AVE, MANAGEMENT OFFICE SUNNY ISLES BEACH, FL 33160

Vice President

Name Role Address
FRIEDMAN, ZVI Vice President 16425 COLLINS AVE, MANAGEMENT OFFICE SUNNY ISLES BEACH, FL 33160

PRESIDENT

Name Role Address
FRIEDMAN, ZVI PRESIDENT 16425 COLLINS AVE, MANAGEMENT OFFICE SUNNY ISLES BEACH, FL 33160
TORBIAK, MARIA PRESIDENT 16425 COLLINS AVE, MANAGEMENT OFFICE SUNNY ISLES BEACH, FL 33160

TREASURER

Name Role Address
KAGAN, SVETLANA TREASURER 16425 COLLINS AVE, MANAGEMENT OFFICE SUNNY ISLES BEACH, FL 33160

SECRETATY

Name Role Address
STEVEN, MOELLER SECRETATY 16425 COLLINS AVE, MANAGEMENT OFFICE SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 251 NW 23 STREET, MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 16425 COLLINS AVE, OFFICE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-04-11 16425 COLLINS AVE, OFFICE, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2015-11-17 HABER LAW, LLP No data
CANCEL ADM DISS/REV 2004-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
IAN SOKOLOFF, VS OCEANIA I CONDOMINIUM ASSSOCIATION, INC., 3D2015-1601 2015-07-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29361

Parties

Name IAN SOKOLOFF
Role Appellant
Status Active
Representations JASON R. MANOCCHIO, LINDSEY M. TENBERG, EDUARDO E. DIEPPA, III
Name OCEANIA I CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations RICHARD A. SHERMAN, SR., JAMES W. SHERMAN, DAVID S. LEFTON
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court. The motion for attorney's fees is granted and it is ordered that respondent shall recover from pet. the amount of $2,500.00 for the services of rs's attorney in this court.
Docket Date 2016-05-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-05-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of IAN SOKOLOFF
Docket Date 2016-05-13
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-05-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Lindsey M. Tenberg, P.A. and Lindsey M. Tenberg, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.Upon consideration, appellant¿s motion for rehearing is hereby denied. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2016-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of IAN SOKOLOFF
Docket Date 2016-04-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of OCEANIA I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IAN SOKOLOFF
Docket Date 2016-04-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of IAN SOKOLOFF
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount.
Docket Date 2016-03-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-12-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IAN SOKOLOFF
Docket Date 2015-12-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME.
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s December 10, 2015 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion.
Docket Date 2015-12-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEANIA I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of OCEANIA I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEANIA I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OCEANIA I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/17/15
Docket Date 2015-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEANIA I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IAN SOKOLOFF
Docket Date 2015-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/21/15.
Docket Date 2015-09-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED.
On Behalf Of IAN SOKOLOFF
Docket Date 2015-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OCEANIA I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IAN SOKOLOFF

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-07-13
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State