Search icon

1500 OCEAN CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1500 OCEAN CLUB 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 Jul 1991 (34 years ago)
Document Number: N44216
FEI/EIN Number 650235506

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

Mail Address: C/O MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL, 33306, US
Address: 1500 N. OCEAN BLVD., POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kondaki Darius President C/O MG Property Management, Fort Lauderdale, FL, 33306
Lapiana Jacqueline Treasurer C/O MG Property Management, Fort Lauderdale, FL, 33306
Jurczynski Miroslaw J Boar C/O MG Property Management, Fort Lauderdale, FL, 33306
Bosworth Donald Vice President C/O MG Property Management, Fort Lauderdale, FL, 33306
LaRoy Mark Secretary C/O MG Property Management, Fort Lauderdale, FL, 33306
MG PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 1500 N. OCEAN BLVD., POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2022-04-26 MG Property Management -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3049 North Federal Highway, Fort Lauderdale, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 1500 N. OCEAN BLVD., POMPANO BEACH, FL 33062 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000386381 ACTIVE 1000000999301 BROWARD 2024-06-13 2034-06-19 $ 1,369.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State