Entity Name: | OCEAN ONE AT 194TH 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: | 25 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Dec 2013 (11 years ago) |
Document Number: | N99000001860 |
FEI/EIN Number |
650909826
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19333 COLLINS AVENUE, ATTN: MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL, 33160 |
Mail Address: | 19333 COLLINS AVENUE, ATTN: MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soriano Hellen | Director | 19333 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Benson Tamara | President | 19333 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
THALER LEWIS | Treasurer | 19333 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
Castro Henry | Director | 19333 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
KALFUS ABRAHAM | Director | 19333 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160 |
PETERSON, BALDOR & MARANGES, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-08-20 | 8000 SW 117 AVENUE SUITE 206, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | Peterson, Baldor & Maranges, PLLC | - |
AMENDMENT | 2013-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 19333 COLLINS AVENUE, ATTN: MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | 19333 COLLINS AVENUE, ATTN: MANAGEMENT OFFICE, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-09-27 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State