Detail by Officer/Registered Agent Name
Florida Profit Corporation
OCEANSIDE PALMS ESTATE CORP.
Filing Information
P00000004384
52-2210160
01/13/2000
FL
ACTIVE
CANCEL ADM DISS/REV
10/27/2003
NONE
Principal Address
Changed: 03/06/2019
66 WHITE STREET, SUITE 501
NEW YORK, NY 10013
NEW YORK, NY 10013
Changed: 03/06/2019
Mailing Address
Changed: 03/06/2019
66 WHITE STREET, SUITE 501
NEW YORK, NY 10013
NEW YORK, NY 10013
Changed: 03/06/2019
Registered Agent Name & Address
United Corporate Services, Inc.
Name Changed: 06/09/2020
Address Changed: 05/26/2021
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312
TALLAHASSEE, FL 32312
Name Changed: 06/09/2020
Address Changed: 05/26/2021
Officer/Director Detail
Name & Address
Title President, Secretary
GAZZOLA, MARIO
Title President, Secretary
GAZZOLA, MARIO
OCEANSIDE PALMS ESTATE CORP.
66 White Street, Unit 501
NEW YORK, NY 10013
66 White Street, Unit 501
NEW YORK, NY 10013
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 03/02/2023 |
2024 | 04/01/2024 |
Document Images