Entity Name: | 1500 OCEAN DRIVE 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: | 20 Jul 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jun 2006 (19 years ago) |
Document Number: | N98000004179 |
FEI/EIN Number |
650871783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 OCEAN DRIVE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1500 OCEAN DRIVE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Flax Ines | Vice President | 1500 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Spiridonakos Janet | Director | 1500 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Karsunky Robert | President | 1500 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Lepage Albert | Secretary | 1500 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
Gomes Mark | Treasurer | 1500 Ocean Drive, Miami Beach, FL, 33139 |
HABER LAW, LLP | Agent | 251 NW 23 STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-26 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-22 | HABER LAW, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-22 | 1500 OCEAN DRIVE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 1500 OCEAN DRIVE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2006-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
AMENDED ANNUAL REPORT | 2024-08-26 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-09-20 |
AMENDED ANNUAL REPORT | 2023-05-23 |
AMENDED ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2023-01-23 |
Reg. Agent Change | 2022-11-22 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State