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
133 N POMPANO BCH BLVD
MANAGEMENT OFFICE
POMPANO BCH, FL 33062

Changed: 06/05/2012
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
133 N POMPANO BEACH BLVD.
MGT OFFICE
POMPANO BEACH, FL 33062

Title VP

Cermak, Bryan
133 N. POMPANO BEACH BLVD.
MGT OFFICE
POMPANO BEACH, FL 33062

Title Treasurer

Deas, Daniel
133 N POMPANO BCH BLVD
MGT OFFICE
POMPANO BCH, FL 33062

Title Secretary

Dragojevic, Nada
133 N POMPANO BCH BLVD
MGT OFFICE
POMPANO BCH, FL 33062

Title Director

Ruiz, Nilda Ivette
133 N. POMPANO BCH BLVD.
MGT OFFICE
POMPANO BCH, FL 33062

Title Director

Houvardas, Emmanuel
133 N POMPANO BCH BLVD
MANAGEMENT OFFICE
POMPANO BCH, FL 33062

Title Director

Sodikoff, Jeffrey
133 N Pompano Beach Blvd
Mgt Office
Pompano Beach, FL 33062

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 04/05/2023
2023 04/07/2023

Document Images
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