Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N02000003619 03-0442869 05/13/2002 FL ACTIVE CANCEL ADM DISS/REV 10/23/2006 NONE
Principal Address
2080 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.
2080 S. OCEAN DRIVE
SUITE 110
HALLANDALE BEACH, FL 33009

Changed: 09/25/2018
Mailing Address
2080 Ocean Drive Condo. Assoc.
2080 S. Ocean Dr.
Suite #110
HALLANDALE BEACH, FL 33009

Changed: 01/04/2023
Registered Agent Name & Address Glazer & Sachs, P.A.
3113 Stirling Road
Suite 201
Fort Lauderdale, FL 33312

Name Changed: 01/04/2023

Address Changed: 01/04/2023
Officer/Director Detail Name & Address

Title President

Ioannou, Bill
2080 Ocean Drive Condo. Assoc.
2080 S. Ocean Dr.
Suite #110
Hallandale Beach, FL 33009

Title VP

Girimonti, Ronald
2080 Ocean Drive Condo. Assoc.
2080 S. Ocean Dr.
Suite #110
HALLANDALE, FL 33009

Title Director

SACHETTI, SAVERINO
2080 Ocean Drive Condo. Assoc.
2080 S. Ocean Dr.
Suite #110
HALLANDALE, FL 33009

Title Treasurer

Whelan, Joseph
2080 Ocean Drive Condo. Assoc.
2080 S. Ocean Dr.
Suite #110
HALLANDALE BEACH, FL 33009

Title Secretary

McGarvey, Stephen
2080 Ocean Drive Condo. Assoc.
2080 S. Ocean Dr.
Suite #110
Hallandale Beach, FL 33009

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 01/04/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
01/04/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
09/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
09/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
11/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
10/23/2006 -- REINSTATEMENT View image in PDF format
10/03/2005 -- ANNUAL REPORT View image in PDF format
08/26/2005 -- Reg. Agent Change View image in PDF format
10/21/2004 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
10/07/2003 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- Domestic Non-Profit View image in PDF format