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