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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900BKUSBNQG6HAY29 | N36502 | US-FL | GENERAL | ACTIVE | 1990-02-07 | |||||||||||||||||||
|
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 |
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 | - |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN RATTNER, VS LION FINANCIAL, LLC, etc., et al., | 3D2018-2149 | 2018-10-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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