Detail by Entity Name

Florida Not For Profit Corporation

OCEAN 88 CONDOMINIUM ASSOCIATION, INC.

Filing Information
N94000004732 65-0522606 09/22/1994 FL ACTIVE AMENDMENT AND NAME CHANGE 03/04/2022 NONE
Principal Address
8855 COLLINS AVENUE
SURFSIDE, FL 33154

Changed: 02/21/1997
Mailing Address
8855 COLLINS AVENUE
SURFSIDE, FL 33154

Changed: 02/21/1997
Registered Agent Name & Address ROGEL, DAVID H, ESQ
2525 PONCE DE LEON BLVD
SUITE 825
CORAL GABLES, FL 33134

Name Changed: 10/03/2003

Address Changed: 08/24/2023
Officer/Director Detail Name & Address

Title President

SHAFFER, STUART
8855 COLLINS AVE
3D
SURFSIDE, FL 33154

Title VP

Halpert, Stephen
8855 COLLINS AVE
9A
SURFSIDE, FL 33154

Title Director

Suffredini, Paulo
8855 COLLINS AVENUE
6C
SURFSIDE, FL 33154

Title Secretary

Schloss, David
8855 COLLINS AVE
3J
SURFSIDE, FL 33154

Title Treasurer

Acker, Jack
8855 Collins Avenue
7G
Surfside, FL 33154

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 01/24/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- Amendment View image in PDF format
03/09/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
10/03/2003 -- Reg. Agent Change View image in PDF format
09/12/2003 -- Reg. Agent Resignation View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
07/23/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format