Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE OCEAN MONARCH CONDOMINIUM INC.

Filing Information
709539 59-1164790 09/03/1965 FL ACTIVE
Principal Address
133 N POMPANO BCH BLVD
MANAGEMENT OFFICE
POMPANO BCH, FL 33062

Changed: 06/05/2012
Mailing Address
AKAM
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Changed: 02/26/2025
Registered Agent Name & Address Krut, Joshua, Esq.
One West Las Olas Boulevard Suite 500
Ft. Lauderdale, FL 33301

Name Changed: 02/17/2022

Address Changed: 02/21/2020
Officer/Director Detail Name & Address

Title President

Henehan, George
AKAM
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Title VP

Morhart, Mark
AKAM
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Title Treasurer

Ruiz, Nilda Ivette
AKAM
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Title Secretary

Carley, Francis
AKAM
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Title Director

Glines, Marsha
AKAM
1815 Griffin Road
Suite 101
Dania Beeach, FL 33004

Title Director

jacaruso, Vincent
AKAM
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Title Director

Piscopo, Andrew
AKAM
1815 Griffin Road
Suite 101
Dania Beach, FL 33004

Annual Reports
Report YearFiled Date
2023 04/05/2023
2024 04/29/2024
2025 02/26/2025

Document Images
02/26/2025 -- ANNUAL REPORT View image in PDF format
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
07/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
09/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
06/15/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2018 -- ANNUAL REPORT View image in PDF format
10/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
06/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
06/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
06/05/2012 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
11/04/2010 -- Reg. Agent Change View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
06/19/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
03/14/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
07/10/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format