Search icon

3600 SOUTH OCEAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 3600 SOUTH OCEAN 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: 11 Dec 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2000 (25 years ago)
Document Number: N46412
FEI/EIN Number NOT APPLICABLE

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

Address: 340 Royal Poinciana Way, Suite 317, PMB 378, Palm Beach, FL, 33480, US
Mail Address: 340 Royal Poinciana Way, Suite 317, PMB 378, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSESA JOHN Director 340 Royal Poinciana Way, Palm Beach, FL, 33480
EISEN DEBORAH Secretary 340 Royal Poinciana Way, Palm Beach, FL, 33480
Grossman Ira Director 340 Royal Poinciana Way, Palm Beach, FL, 33480
Erwin Danny President 340 Royal Poinciana Way, Palm Beach, FL, 33480
Marston Christopher Treasurer 340 Royal Poinciana Way, Palm Beach, FL, 33480
Lazeration Karen Vice President 340 Royal Poinciana Way, Palm Beach, FL, 33480
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-22 340 Royal Poinciana Way, Suite 317, PMB 378, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-22 Evan R. Bachove, Esquire, 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2024-08-22 FIELDS & BACHOVE, PLLC -
CHANGE OF MAILING ADDRESS 2024-08-22 340 Royal Poinciana Way, Suite 317, PMB 378, Palm Beach, FL 33480 -
REINSTATEMENT 2000-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-22
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State