Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEANSIDE TERRACE CONDOMINIUM ASSOCIATION, INC.

Filing Information
757135 59-2266289 04/13/1981 FL ACTIVE CANCEL ADM DISS/REV 03/17/2008 NONE
Principal Address
Sea Breeze Community Management Services Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 03/30/2016
Mailing Address
Sea Breeze Community Management Services Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Changed: 03/30/2016
Registered Agent Name & Address IGLESIAS LAW GROUP, P.A.
15800 PINES BOULEVARD STE 303
PEMBROKE PINES, FL 33027

Name Changed: 02/07/2019

Address Changed: 02/07/2019
Officer/Director Detail Name & Address

Title President

MCCASKEY, CHARLES
Sea Breeze Community Management Services Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Treasurer

Murdoch, Patricia
Sea Breeze Community Management Services Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title VP

Biggers, Vicki
Sea Breeze Community Management Services Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Director

Levy, Steven
Sea Breeze Community Management Services Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Title Secretary

MacDermeid, Alice
Sea Breeze Community Management Services Inc.
4227 Northlake Blvd
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2021 04/27/2021
2022 03/30/2022
2023 04/26/2023

Document Images
04/26/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
04/24/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- Reg. Agent Change View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
05/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
02/04/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- REINSTATEMENT View image in PDF format
05/10/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
11/30/2001 -- Amendment View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format