Search icon

1500 OCEAN CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 1500 OCEAN CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jul 1991 (34 years ago)
Document Number: N44216
FEI/EIN Number 65-0235506
Mail Address: C/O MG Property Management, 3049 North Federal Highway, Fort Lauderdale, FL 33306
Address: 1500 N. OCEAN BLVD., POMPANO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
MG PROPERTY MANAGEMENT, INC. Agent

President

Name Role Address
Kondaki, Darius President C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306

Treasurer

Name Role Address
Weinberg- Kraus, Gail Treasurer C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306

Director

Name Role Address
Sabatano, Patrice Director C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306

Vice President

Name Role Address
Bosworth, Donald Vice President C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306

Secretary

Name Role Address
LaRoy, Mark Secretary C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 1500 N. OCEAN BLVD., POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2022-04-26 MG Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 3049 North Federal Highway, Fort Lauderdale, FL 33306 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-14 1500 N. OCEAN BLVD., POMPANO BEACH, FL 33062 No data

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: 03 Feb 2025

Sources: Florida Department of State