Search icon

OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. FIVE ASSOCIATION, INC.

Company Details

Entity Name: OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. FIVE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Sep 1992 (32 years ago)
Document Number: N50952
FEI/EIN Number 65-0360806
Address: 40306 FISHER ISLAND DR., FISHER ISLAND, FL 33109
Mail Address: 40306 FISHER ISLAND DR., FISHER ISLAND, FL 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID HABER, PA Agent 251 NW 23 STREET, MIAMI, FL 33127

President

Name Role Address
HOROWITZ, JEFFREY President 7273 FISHER ISLAND DR, FISHER ISLAND, FL 33109

Secretary

Name Role Address
IANNARIELLO MONROY, MARIA PIA Secretary 7234 FISHER ISLAND DR, FISHER ISLAND, FL 33109

Treasurer

Name Role Address
NEHMEN, JOSEPH Treasurer 7281 FISHER ISLAND DR, FISHER ISLAND, FL 33109

Vice President

Name Role Address
KRIZ, JENNIFER Vice President 7245 FISHER ISLAND DR, FISHER ISLAND, FL 33109

PROPERTY MANAGER

Name Role Address
PAGES, GREYS PROPERTY MANAGER 40306 FISHER ISLAND DR., FISHER ISLAND, FL 33109

Director

Name Role Address
ZARO, ANDREW Director 7213 FISHER ISLAND DRIVE, MIAMI BEACH, FL, FL 33109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 40306 FISHER ISLAND DR., FISHER ISLAND, FL 33109 No data
CHANGE OF MAILING ADDRESS 2020-02-26 40306 FISHER ISLAND DR., FISHER ISLAND, FL 33109 No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 251 NW 23 STREET, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2014-04-21 DAVID HABER, PA No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-03
AMENDED ANNUAL REPORT 2016-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State