Search icon

RENAISSANCE ON THE OCEAN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RENAISSANCE ON THE OCEAN 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: 02 Jun 1999 (26 years ago)
Document Number: N99000003495
FEI/EIN Number 650930083

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

Address: 6001 N OCEAN DR, MANAGEMENT OFFICE, HOLLYWOOD, FL, 33019
Mail Address: 6001 N OCEAN DR, MANAGEMENT OFFICE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sternlieb Jack J Director 6001 N Ocean Dr, Hollywood, FL, 33019
Quagliata Joseph Treasurer 6001 N Ocean, Hollywood, FL, 33019
DAngelo John Agent 6001 N Ocean Dr, Hollywood, FL, 33019
Yanover Frank Secretary 6051 N OCEAN DR, HOLLYWOOD, FL, 33019
D'Angelo John President 6051 N. Ocean Drive, Hollywood, FL, 33019
Cann Alan G Vice President 6051 N Ocean Drive, Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 Cann, A George -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 6001 N Ocean Dr, Mgmt Office, Hollywood, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 6001 N OCEAN DR, MANAGEMENT OFFICE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2010-01-06 6001 N OCEAN DR, MANAGEMENT OFFICE, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-07-23
AMENDED ANNUAL REPORT 2021-06-29
AMENDED ANNUAL REPORT 2021-05-07
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State