Search icon

OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. FOUR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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