Entity Name: | OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. FOUR 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: | 30 Apr 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Jan 2008 (17 years ago) |
Document Number: | N48647 |
FEI/EIN Number |
650334592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40306 FISHER ISLAND DRIVE, Miami, FL, 33109, US |
Mail Address: | 40306 FISHER ISLAND DRIVE, Miami, FL, 33109, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAYE BENDER REMBAUM, PLLC | Agent | - |
PARSONS ANDREW | Vice President | 7727 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
ABRAMSON GARY | President | 7731 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
FRIEDMAN ALBERT | Treasurer | 7782 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
Portell Mary A | Director | 7761 Fisher Island Dr., Miami, FL, 33109 |
Deli Anne | Director | 7743 Fisher Island Dr., Miami, FL, 33109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 40306 FISHER ISLAND DRIVE, Miami, FL 33109 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 40306 FISHER ISLAND DRIVE, Miami, FL 33109 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-07 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
CANCEL ADM DISS/REV | 2008-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
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 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State