Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEANIA I CONDOMINIUM ASSOCIATION, INC.

Filing Information
N33479 65-0135257 07/28/1989 FL ACTIVE CANCEL ADM DISS/REV 10/25/2004 NONE
Principal Address
16425 COLLINS AVE
OFFICE
SUNNY ISLES BEACH, FL 33160

Changed: 04/11/2022
Mailing Address
16425 COLLINS AVE
OFFICE
SUNNY ISLES BEACH, FL 33160

Changed: 04/11/2022
Registered Agent Name & Address Gursky Ragan, PA
141 NE 3RD AVENUE
FIFTH FLOOR
MIAMI, FL 33132

Name Changed: 11/17/2015

Address Changed: 04/08/2022
Officer/Director Detail Name & Address

Title DIRECTOR

POSMAN, EUGENE
16425 COLLINS AVE
MANAGEMENT OFFICE
SUNNY ISLES BEACH, FL 33160

Title VICE-PRESIDENT

FRIEDMAN, ZVI
16425 COLLINS AVE
MANAGEMENT OFFICE
SUNNY ISLES BEACH, FL 33160

Title TREASURER

KAGAN, SVETLANA
16425 COLLINS AVE
MANAGEMENT OFFICE
SUNNY ISLES BEACH, FL 33160

Title SECRETATY

STEVEN, MOELLER
16425 COLLINS AVE
MANAGEMENT OFFICE
SUNNY ISLES BEACH, FL 33160

Title PRESIDENT

TORBIAK, MARIA
16425 COLLINS AVE
MANAGEMENT OFFICE
SUNNY ISLES BEACH, FL 33160

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 07/13/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
07/13/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
06/14/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
11/17/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
01/23/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
11/30/2012 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
01/26/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
03/18/2009 -- ANNUAL REPORT View image in PDF format
06/20/2008 -- Reg. Agent Change View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- ANNUAL REPORT View image in PDF format
10/25/2004 -- REINSTATEMENT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- 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