Search icon

OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. TWO ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. TWO 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: 07 Feb 1990 (35 years ago)
Document Number: N36502
FEI/EIN Number 650173588

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

Address: 7911-7982 FISHER ISLAND DR., FISHER ISLAND, FL, 33109, US
Mail Address: Attn: Oceanside 2 / AKAM On-Site, Inc., 1521 Alton Rd., Miami Beach, FL, 33139, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BKUSBNQG6HAY29 N36502 US-FL GENERAL ACTIVE 1990-02-07

Addresses

Legal c/o Kopelowitz Ostrow, P.A, 1 West Las Olas Blvd, Suite 500, Fort Lauderdale, US-FL, US, 33301
Headquarters 1521 Alton Rd, Suite 537, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2023-09-01
Last Update 2024-09-01
Status LAPSED
Next Renewal 2024-09-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N36502

Key Officers & Management

Name Role Address
Larsen Jared President Attn: Oceanside 2 / AKAM On-Site, Inc., Miami Beach, FL, 33139
Kurtz Linda Vice President Attn: Oceanside 2 / AKAM On-Site, Inc., Miami Beach, FL, 33139
Murray Jean-Jacques Director Attn: Oceanside 2 / AKAM On-Site, Inc., Miami Beach, FL, 33139
Garcia Jose Secretary Attn: Oceanside 2 / AKAM On-Site, Inc., Miami Beach, FL, 33139
Matz Isaac Treasurer Oceanside Two / AKAM, Miami Beach, FL, 33139
KOPELOWITZ OSTROW P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-12 Kopelowitz Ostrow, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-12 Joshua D. Krut, Esq., 1 West Las Olas Blvd, Suite 500, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 7911-7982 FISHER ISLAND DR., FISHER ISLAND, FL 33109 -
CHANGE OF MAILING ADDRESS 2021-02-08 7911-7982 FISHER ISLAND DR., FISHER ISLAND, FL 33109 -

Court Cases

Title Case Number Docket Date Status
STEVEN RATTNER, VS LION FINANCIAL, LLC, etc., et al., 3D2018-2149 2018-10-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1007

Parties

Name Steven Rattner
Role Appellant
Status Active
Representations TODD C. DROSKY
Name OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. TWO ASSOCIATION, INC.
Role Appellee
Status Active
Name Eric Fessler
Role Appellee
Status Active
Name LION FINANCIAL, LLC
Role Appellee
Status Active
Representations Mark Evans Kass, HENRY B. HANDLER, DAVID A. FREEDMAN, EDWARD A. PROENZA, I. Barry Blazberg
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Steven Rattner
Docket Date 2019-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Appellate Mediator's report
Docket Date 2019-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant's motion for appellate mediation and to stay all deadlines, the motion is granted in part. The appellate proceedings are stayed for a period of no more than ninety (90) days from the date of this order. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR APPELLATE MEDIATION AND TO STAY ALL DEADLINES.
On Behalf Of Steven Rattner
Docket Date 2019-01-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 10, 2018.
Docket Date 2018-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Steven Rattner
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2022-06-21
AMENDED ANNUAL REPORT 2021-11-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State