Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEAN PALMS ASSOCIATION, INC.

Filing Information
N03000000385 51-0542213 01/15/2003 FL ACTIVE
Principal Address
3101 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Changed: 02/27/2023
Mailing Address
3101 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Changed: 02/27/2023
Registered Agent Name & Address GURSKY RAGAN, PA
2 SOUTH BISCAYNE BLVD
SUITE 3570
MIAMI, FL 33131

Name Changed: 01/26/2024

Address Changed: 02/27/2023
Officer/Director Detail Name & Address

Title VP

KLEBANER, LINA
3101 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title President

LaFlamme, James
3101 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Director

MARCUCCI, MARGARET
3101 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Treasurer

MUPPIRALA, RAMAGOPAL
3101 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Secretary

Lynn, Iris
3101 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Annual Reports
Report YearFiled Date
2023 01/23/2023
2024 01/26/2024
2024 05/28/2024

Document Images
05/28/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2024 -- ANNUAL REPORT View image in PDF format
10/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2023 -- Reg. Agent Change View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
06/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
10/28/2020 -- AMENDED ANNUAL REPORT View image in PDF format
09/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2020 -- ANNUAL REPORT View image in PDF format
05/30/2019 -- ANNUAL REPORT View image in PDF format
05/23/2018 -- ANNUAL REPORT View image in PDF format
05/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
05/29/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
08/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
05/07/2009 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- Reg. Agent Change View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
06/18/2007 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
08/21/2006 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- Domestic Non-Profit View image in PDF format