Search icon

ST. TROPEZ OCEAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. TROPEZ 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 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: N94000000723
FEI/EIN Number NOT APPLICABLE

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

Address: 7330 OCEAN TERRACE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33141, US
Mail Address: 7330 OCEAN TERRACE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Ana M Vice President 7330 OCEAN TERRACE, MIAMI BEACH, FL, 33141
Bult JR Secretary 7330 OCEAN TERRACE, MIAMI BEACH, FL, 33141
HALL SCARPA LILI President 7330 OCEAN TERRACE, MIAMI BEACH, FL, 33141
TABAKA WILLIAM Treasurer 7330 OCEAN TERRACE, MIAMI BEACH, FL, 33141
Cedeno JC Director 7330 OCEAN TERRACE, Miami Beach, FL, 33141
Yaffe Robert Agent 1135 Kane Concourse, Bay Harbour Islands, FL, 33154

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 1135 Kane Concourse, Third Floor, Bay Harbour Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Yaffe, Robert -
AMENDMENT 2006-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 7330 OCEAN TERRACE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2000-05-23 7330 OCEAN TERRACE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33141 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2024-02-13
Amendment 2023-05-31
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State