Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEANIA V CONDOMINIUM ASSOCIATION, INC.

Filing Information
N02000006032 03-0478036 08/08/2002 FL ACTIVE AMENDMENT 03/05/2008 NONE
Principal Address
16500 COLLINS AVE
SUNNY ISLES BEACH, FL 33160

Changed: 04/30/2008
Mailing Address
ADMINISTRATION OFFICE
16500 COLLINS AVENUE
SUNNY ISLES BEACH, FL 33160

Changed: 01/25/2013
Registered Agent Name & Address Magill, Lisa A , Esquire
Kaye Bender Rembaum
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 01/07/2025

Address Changed: 01/07/2025
Officer/Director Detail Name & Address

Title VP, Secretary

Goldberg, Larissa
16500 COLLINS AVE, UNIT # 1051
SUNNY ISLES BEACH, FL 33160-4593

Title PRESIDENT

POLIAKOVA, NATALIA
16500 COLLINS AVE, UNIT # 2652
ADMINISTRATION OFFICE
SUNNY ISLES BEACH, FL 33160-4593

Title Treasurer

SCHWEIFEL, GARY
16500 COLLINS AVE, UNIT #1654
SUNNY ISLES BEACH, FL 33160-4593

Annual Reports
Report YearFiled Date
2024 01/18/2024
2024 09/30/2024
2025 01/07/2025

Document Images
01/07/2025 -- ANNUAL REPORT View image in PDF format
09/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- Reg. Agent Change View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
05/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
06/19/2009 -- Reg. Agent Change View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- Amendment View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
01/02/2004 -- Reg. Agent Resignation View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
10/02/2002 -- Amended and Restated Articles View image in PDF format
08/08/2002 -- Domestic Non-Profit View image in PDF format