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 |
Name | Role |
---|---|
MG PROPERTY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Kondaki, Darius | President | C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
Weinberg- Kraus, Gail | Treasurer | C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
Sabatano, Patrice | Director | C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
Bosworth, Donald | Vice President | C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
Name | Role | Address |
---|---|---|
LaRoy, Mark | Secretary | C/O MG Property Management, 3049 North Federal Highway Fort Lauderdale, FL 33306 |
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 |
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 |
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