Entity Name: | OCEANSIDE ISLE 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: | 02 Jul 1993 (32 years ago) |
Document Number: | N93000003117 |
FEI/EIN Number |
650442917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6767 SW 81 ST, MIAMI, FL, 33143, US |
Mail Address: | 6767 SW 81 ST, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Morrison Tommy C | Director | 9955 SW 142 Street, Miami, FL, 33176 |
FITZPATRICK PATRICK | Director | 3814 BROCKER ROAD, METAMORA, MI, 48455 |
Zietz Lonny | Director | 12025 PaBeShan Trail, Charlezoix, MI, 49720 |
Carpenter Olivia | Director | 144 Union Chapel Drive, Mooreseville, NC, 28117 |
Hubert Robert B | President | 16236 Highland Drive, Spring Lake, MI, 49456 |
Hubert Robert B | Agent | 6767 SW 81 ST, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 6767 SW 81 ST, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-28 | Hubert, Robert B | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 6767 SW 81 ST, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2002-04-04 | 6767 SW 81 ST, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State