Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEANIA CLUB, INC.

Filing Information
N33474 65-0135255 07/28/1989 FL ACTIVE AMENDMENT 11/20/2017 NONE
Principal Address
16421 COLLINS AVENUE
SUNNY ISLES BEACH, FL 33160

Changed: 12/10/2003
Mailing Address
c/o KW PROPERTY MANAGEMENT & CONSULTING
8200 NW 33RD STREET
SUITE 300
MIAMI, FL 33122

Changed: 07/25/2019
Registered Agent Name & Address KOPELOWITZ OSTROW P.A.
JOSHUA KRUT, ESQ.
1 W. LAS OLAS BLVD., STE. 500
FORT LAUDERDALE, FL 33301

Name Changed: 05/28/2020

Address Changed: 05/28/2020
Officer/Director Detail Name & Address

Title Secretary

Mendelson, Anatoly
16421 COLLINS AVENUE
SUNNY ISLES BEACH, FL 33160

Title Treasurer

Aportela, Aida
16421 COLLINS AVENUE
SUNNY ISLES BEACH, FL 33160

Title VP

Friedman, Zvi
16421 COLLINS AVENUE
SUNNY ISLES BEACH, FL 33160

Title Director

Tipa, Ronald
16421 COLLINS AVENUE
SUNNY ISLES BEACH, FL 33160

Title President

Bronfman, Marcos
16421 COLLINS AVE
SUNNY ISL BEACH, FL 33160

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/11/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
07/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2021 -- ANNUAL REPORT View image in PDF format
07/22/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/28/2020 -- Reg. Agent Change View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
10/02/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
11/20/2017 -- Amendment View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
09/22/2010 -- Reg. Agent Change View image in PDF format
08/27/2010 -- Reg. Agent Change View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
08/18/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
12/10/2003 -- Reg. Agent Change View image in PDF format
07/17/2003 -- ANNUAL REPORT View image in PDF format
12/23/2002 -- REINSTATEMENT View image in PDF format
10/29/2002 -- Reg. Agent Resignation View image in PDF format
06/01/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
07/26/1996 -- ANNUAL REPORT View image in PDF format
07/19/1995 -- ANNUAL REPORT View image in PDF format