Search icon

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

Company Details

Entity Name: OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. THREE 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: 29 Oct 1990 (34 years ago)
Document Number: N40552
FEI/EIN Number 650228678

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

Address: 40306 FISHER ISLAND DR, C/O MARQUIS MANAGEMENT SVC, FISHER ISLAND, FL, 33109, US
Mail Address: 40306 FISHER ISLAND DR, C/O MARQUIS MANAGEMENT SVC, FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELDA RICARDO Treasurer 7871 FISHER ISLAND DR, FISHER ISLAND, FL, 33109
POSTOLNIKOV OLGA President 7811 FISHER ISLAND DR., FISHER ISLAND, FL, 33109
LONGHI MARIO Secretary 7823 Fisher Island Dr., Fisher Island, FL, 33109
NEFF JIM Director 7892 FISHER ISLAND DR., FISHER ISLAND, FL, 33109
GREENE EUGENE Director 7873 FISHER ISLAND DR., FISHER ISLAND, FL, 33109
KBR LEgal Agent 1200 Park Central Boulevard South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 40306 FISHER ISLAND DR, C/O MARQUIS MANAGEMENT SVC, FISHER ISLAND, FL 33109 -
CHANGE OF MAILING ADDRESS 2024-01-24 40306 FISHER ISLAND DR, C/O MARQUIS MANAGEMENT SVC, FISHER ISLAND, FL 33109 -
REGISTERED AGENT NAME CHANGED 2017-01-09 KBR LEgal -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State