Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
45 OCEAN CONDOMINIUM ASSOCIATION, INC.
Filing Information
730748
59-1594753
09/23/1974
FL
ACTIVE
AMENDMENT AND NAME CHANGE
05/17/2013
NONE
Principal Address
Changed: 03/18/2004
4511 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487
HIGHLAND BEACH, FL 33487
Changed: 03/18/2004
Mailing Address
Changed: 03/27/2009
4511 S OCEAN BLVD.
OFFICE
HIGHLAND BEACH, FL 33487
OFFICE
HIGHLAND BEACH, FL 33487
Changed: 03/27/2009
Registered Agent Name & Address
Deutsch, Amy
Name Changed: 03/18/2024
Address Changed: 04/18/2022
4511 South Ocean Boulevard
Office
Highland Beach, FL 33487
Office
Highland Beach, FL 33487
Name Changed: 03/18/2024
Address Changed: 04/18/2022
Officer/Director Detail
Name & Address
Title Director
Zacharakos, Constantine
Title Director
Halpern, Jack
Title VP, Director
Feinblatt , David
Title Treasurer
Deutsch, Amy
Title President
Kotula, John J.
Title Secretary
Alper, Lawrence
Title Director
Kory, Natalia
Title Director
Conti, Susan
Title Director
Zacharakos, Constantine
4511 S. Ocean Blvd
Apt 506
Highland Beach, FL 33487
Apt 506
Highland Beach, FL 33487
Title Director
Halpern, Jack
4511 South Ocean Blvd
Apt 507
Highland Beach, FL 33487
Apt 507
Highland Beach, FL 33487
Title VP, Director
Feinblatt , David
4511 S. Ocean Blvd.
902
Highland Beach, FL 33487
902
Highland Beach, FL 33487
Title Treasurer
Deutsch, Amy
4511 S. Ocean Blvd
703
Highland Beach, FL 33487
703
Highland Beach, FL 33487
Title President
Kotula, John J.
4511 South Ocean Blvd
Apt 107
Highland Beach, FL 33487
Apt 107
Highland Beach, FL 33487
Title Secretary
Alper, Lawrence
4505 S. Ocean Blvd
1007
Highland Beach, FL 33487
1007
Highland Beach, FL 33487
Title Director
Kory, Natalia
4505 South Ocean Blvd
Apt 707
Highland Beach, FL 33487
Apt 707
Highland Beach, FL 33487
Title Director
Conti, Susan
4505 S. Ocean Blvd
401
Highland Beach, FL 33487
401
Highland Beach, FL 33487
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2022 |
2023 | 04/05/2023 |
2024 | 03/18/2024 |
Document Images