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
4511 S OCEAN BLVD.
HIGHLAND BEACH, FL 33487

Changed: 03/18/2004
Mailing Address
4511 S OCEAN BLVD.
OFFICE
HIGHLAND BEACH, FL 33487

Changed: 03/27/2009
Registered Agent Name & Address Deutsch, Amy
4511 South Ocean Boulevard
Office
Highland Beach, FL 33487

Name Changed: 03/18/2024

Address Changed: 04/18/2022
Officer/Director Detail Name & Address

Title Director

Zacharakos, Constantine
4511 S. Ocean Blvd
Apt 506
Highland Beach, FL 33487

Title Director

Halpern, Jack
4511 South Ocean Blvd
Apt 507
Highland Beach, FL 33487

Title VP, Director

Feinblatt , David
4511 S. Ocean Blvd.
902
Highland Beach, FL 33487

Title Treasurer

Deutsch, Amy
4511 S. Ocean Blvd
703
Highland Beach, FL 33487

Title President

Kotula, John J.
4511 South Ocean Blvd
Apt 107
Highland Beach, FL 33487

Title Secretary

Alper, Lawrence
4505 S. Ocean Blvd
1007
Highland Beach, FL 33487

Title Director

Kory, Natalia
4505 South Ocean Blvd
Apt 707
Highland Beach, FL 33487

Title Director

Conti, Susan
4505 S. Ocean Blvd
401
Highland Beach, FL 33487

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/05/2023
2024 03/18/2024

Document Images
03/18/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
07/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
11/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
05/18/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format