Search icon

OCEAN ONE AT 194TH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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