Search icon

OCEANIA IV CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEANIA IV CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2006 (18 years ago)
Document Number: N95000004668
FEI/EIN Number 650621886
Address: 16400 COLLINS AVE, MANAGEMENT OFFICE - 2ND FLOOR, SUNNY ISLES, FL, 33160, US
Mail Address: 16400 COLLINS AVE, MANAGEMENT OFFICE - 2ND FLOOR, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Vice President

Name Role Address
Pironi Silvana Vice President 16400 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
HINDMAN CYNTHIA President 16400 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
Lagunov Greg Treasurer 16400 COLLINS AVE - 2ND FLOOR, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 SKRLD, INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-19 16400 COLLINS AVE, MANAGEMENT OFFICE - 2ND FLOOR, SUNNY ISLES, FL 33160 No data
REINSTATEMENT 2006-10-19 No data No data
CHANGE OF MAILING ADDRESS 2006-10-19 16400 COLLINS AVE, MANAGEMENT OFFICE - 2ND FLOOR, SUNNY ISLES, FL 33160 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2005-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
VIRGINIA POPE VS OCEANIA IV CONDOMINIUM ASSOCIATION, INC. 3D2018-0061 2018-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-9933

Parties

Name VIRGINIA POPE
Role Appellant
Status Active
Representations MICHAEL R. VINES
Name OCEANIA IV CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH A. MILES
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of OCEANIA IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-29
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFF'S NOTICE OF UNAVAILABILITY
On Behalf Of OCEANIA IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of OCEANIA IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OCEANIA IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 9/10/18
Docket Date 2018-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCEANIA IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/26/18
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OCEANIA IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIRGINIA POPE
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 5/28/18
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIRGINIA POPE
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/18/18
Docket Date 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIRGINIA POPE
Docket Date 2018-03-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. NO ORDER ATTACHED.
On Behalf Of VIRGINIA POPE
Docket Date 2018-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State