Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEANVIEW PARK CONDOMINIUM ASSOCIATION, INC.

Filing Information
735080 59-1669983 03/01/1976 FL ACTIVE
Principal Address
800 PARKVIEW DR.
APT. #125
HALLANDALE BEACH, FL 33009

Changed: 02/11/2009
Mailing Address
800 PARKVIEW DR.
APT. #125
HALLANDALE BEACH, FL 33009

Changed: 02/11/2009
Registered Agent Name & Address Haber Law, LLP
251 NE 23 STREET
MIAMI, FL 33127

Name Changed: 03/27/2024

Address Changed: 03/27/2024
Officer/Director Detail Name & Address

Title Director

Damian, Nadejda
800 PARKVIEW DR.
APT. #125
HALLANDALE BEACH, FL 33009

Title President

La Serna French, Ana C
800 PARKVIEW DR.
APT. #125
HALLANDALE BEACH, FL 33009

Title Secretary

Saldarriaga, Hellman
800 PARKVIEW DR.
APT. #125
HALLANDALE BEACH, FL 33009

Title Director

Bussanich, Robin Denoia
800 PARKVIEW DR.
APT. #125
HALLANDALE BEACH, FL 33009

Title VP

Pesh, Larry
800 PARKVIEW DR.
APT. #125
HALLANDALE BEACH, FL 33009

Title Director

Fehrenbach, Tom
800 PARKVIEW DR.
APT. #125
HALLANDALE BEACH, FL 33009

Title Treasurer

Fallenbaum, Donald
800 PARKVIEW DR.
APT. #125
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2023 02/28/2023
2023 09/27/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
09/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
08/22/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
08/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2020 -- ANNUAL REPORT View image in PDF format
08/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
12/30/2011 -- Reg. Agent Change View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
12/18/2006 -- Reg. Agent Change View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
03/29/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
06/22/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format