Search icon

OCEAN WALK ON SOUTH BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OCEAN WALK ON SOUTH BEACH 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: 06 Mar 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jan 2008 (17 years ago)
Document Number: N96000001320
FEI/EIN Number 650677487

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

Address: 1979 SW 19th Ave., Attn. Christopher Cedeno, Miami, FL, 33145, US
Mail Address: 1979 SW 19th Ave., Attn. Christopher Cedeno, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS SUZI C President 1979 SW 19th Ave, Miami, FL, 33145
Harhani Mahesh Vice President 1979 SW 19th Ave, Miami, FL, 33145
Arias Mari C Director 1979 SW 19th Ave, Miami, FL, 33145
Hall Winn Secretary 1979 SW 19th Ave, Miami, FL, 33145
Mariwalla Moti Treasurer 1979 SW 19th Ave, Miami, FL, 33145
Brown Kevin W Agent 4000 Ponce De Leon Blvd., Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 1979 SW 19th Ave., Attn. Christopher Cedeno, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-11-18 1979 SW 19th Ave., Attn. Christopher Cedeno, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2024-11-18 Brown, Kevin W -
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 4000 Ponce De Leon Blvd., Suite 470, Coral Gables, FL 33146 -
CANCEL ADM DISS/REV 2008-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State