Search icon

OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. THREE ASSOCIATION, INC.

Company Details

Entity Name: OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. THREE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Oct 1990 (34 years ago)
Document Number: N40552
FEI/EIN Number 65-0228678
Address: 40306 FISHER ISLAND DR, C/O MARQUIS MANAGEMENT SVC, FISHER ISLAND, FL 33109
Mail Address: 40306 FISHER ISLAND DR, C/O MARQUIS MANAGEMENT SVC, FISHER ISLAND, FL 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KBR LEgal Agent 1200 Park Central Boulevard South, Pompano Beach, FL 33064

Treasurer

Name Role Address
BELDA, RICARDO Treasurer 7871 FISHER ISLAND DR, FISHER ISLAND, FL 33109

President

Name Role Address
POSTOLNIKOV, OLGA President 7811 FISHER ISLAND DR., FISHER ISLAND, FL 33109

Secretary

Name Role Address
LONGHI, MARIO Secretary 7823 Fisher Island Dr., Fisher Island, FL 33109

Director

Name Role Address
NEFF, JIM Director 7892 FISHER ISLAND DR., FISHER ISLAND, FL 33109
GREENE, EUGENE Director 7873 FISHER ISLAND DR., FISHER ISLAND, FL 33109

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 No data
CHANGE OF MAILING ADDRESS 2024-01-24 40306 FISHER ISLAND DR, C/O MARQUIS MANAGEMENT SVC, FISHER ISLAND, FL 33109 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 KBR LEgal No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1200 Park Central Boulevard South, Pompano Beach, FL 33064 No data

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: 03 Feb 2025

Sources: Florida Department of State