Search icon

OCEANIA II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEANIA II 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: 09 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2023 (2 years ago)
Document Number: N37260
FEI/EIN Number 650181706

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

Address: 16445 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16445 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Portugal Julia President 16445 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Kabir Mitt N Treasurer 16445 Collins Ave., Sunny Isles Beach, FL, 33160
SHULMAN OSKAR Vice President 16445 Collins Ave, Sunny Isles Beach, FL, 33160
Tacher Mario Secretary 16445 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Campos Sonilton Director 16445 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Siegfried Rivera Agent 201 ALHAMBRA CIRCLE, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-26 Siegfried Rivera -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 201 ALHAMBRA CIRCLE, 11th FLOOR, Coral Gables, FL 33134 -
AMENDMENT 2023-08-15 - -
AMENDMENT 2019-05-16 - -
REINSTATEMENT 2014-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-01-13 16445 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-06 16445 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 -
AMENDED AND RESTATEDARTICLES 1993-09-07 - -

Court Cases

Title Case Number Docket Date Status
OCEANIA II CONDOMINIUM ASSOCIATION, INC., VS ALEXANDER GOLIKOV, 3D2019-0870 2019-05-06 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
17-20725

Parties

Name OCEANIA II CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALLEN E. ROSSIN, ROBERT B. BURR
Name ALEXANDER GOLIKOV
Role Appellee
Status Active
Representations Eddy Leal
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH DIRECTIONSTO CLERK TO CLOSE CASE
On Behalf Of OCEANIA II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-13
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 May 23, 2019.
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCEANIA II CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-09-22
Amendment 2023-08-15
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State