Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEAN VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
762192 59-2261280 05/10/1982 FL ACTIVE AMENDMENT 02/01/1999 NONE
Principal Address
101 OCEAN LANE DRIVE
KEY BISCAYNE, FL 33149

Changed: 04/30/2012
Mailing Address
55-101 OCEAN LANE DRIVE
ATTN: OFFICE MANAGER
KEY BISCAYNE, FL 33149

Changed: 04/15/2018
Registered Agent Name & Address IGLESIAS, DAVID
15800 Pines Blvd.
Suite 303
Pembroke Pines, FL 33027

Name Changed: 03/03/2021

Address Changed: 08/05/2021
Officer/Director Detail Name & Address

Title President

MENDIA, CARLOS
12350 SW 132 COURT #114
MIAMI, FL 33186

Title Director

RASCO, ANNETTE
12350 SW 132 COURT #114
MIAMI, FL 33186

Title VP

PORRO, LUIS FELIPE
12350 SW 132 COURT #114
MIAMI, FL 33186

Title Treasurer

Cardoso, Nicholas
12350 SW 132 COURT # 114
Miami, FL 33186

Title Secretary

ESLAIT, SERGIO
12350 SW 132 COURT # 114
Miami, FL 33186

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 05/24/2023
2024 01/25/2024

Document Images
01/25/2024 -- ANNUAL REPORT View image in PDF format
05/24/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
08/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
09/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
10/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/13/2018 -- Reg. Agent Resignation View image in PDF format
04/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- Reg. Agent Change View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
07/05/2007 -- Reg. Agent Change View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
02/22/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
01/11/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/01/1999 -- Amendment View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
03/11/1997 -- ANNUAL REPORT View image in PDF format
06/14/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format
05/10/1982 -- Off/Dir Resignation View image in PDF format