Search icon

OCEAN WALK ON SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEAN WALK ON SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0677487
Address: 1979 SW 19th Ave., Attn. Christopher Cedeno, Miami, FL 33145
Mail Address: 1979 SW 19th Ave., Attn. Christopher Cedeno, Miami, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Brown, Kevin W Agent 4000 Ponce De Leon Blvd., Suite 470, Coral Gables, FL 33146

President

Name Role Address
VARGAS, SUZI C President 1979 SW 19th Ave, Attn. Christopher Cedeno Miami, FL 33145

Director

Name Role Address
VARGAS, SUZI C Director 1979 SW 19th Ave, Attn. Christopher Cedeno Miami, FL 33145
Harhani, Mahesh Director 1979 SW 19th Ave, Attn. Christopher Cedeno Miami, FL 33145
Arias, Mari C Director 1979 SW 19th Ave, Attn. Christopher Cedeno Miami, FL 33145

Vice President

Name Role Address
Harhani, Mahesh Vice President 1979 SW 19th Ave, Attn. Christopher Cedeno Miami, FL 33145

Secretary

Name Role Address
Hall, Winn Secretary 1979 SW 19th Ave, Attn. Christopher Cedeno Miami, FL 33145

Treasurer

Name Role Address
Mariwalla, Moti Treasurer 1979 SW 19th Ave, Attn. Christopher Cedeno Miami, FL 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 1979 SW 19th Ave., Attn. Christopher Cedeno, Miami, FL 33145 No data
CHANGE OF MAILING ADDRESS 2024-11-18 1979 SW 19th Ave., Attn. Christopher Cedeno, Miami, FL 33145 No data
REGISTERED AGENT NAME CHANGED 2024-11-18 Brown, Kevin W No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 4000 Ponce De Leon Blvd., Suite 470, Coral Gables, FL 33146 No data
CANCEL ADM DISS/REV 2008-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

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: 02 Feb 2025

Sources: Florida Department of State