Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OCEANSIDE PLAZA CONDOMINIUM ASSOCIATION, INC.

Filing Information
743375 59-1863246 06/26/1978 FL ACTIVE
Principal Address
5555 COLLINS AVENUE
EXECUTIVE OFFICE
MIAMI BEACH, FL 33140

Changed: 04/05/2011
Mailing Address
C/O CASTLE MANAGEMENT LLC
12270 SW 3rd Street
#200
Plantation, FL 33325

Changed: 04/27/2022
Registered Agent Name & Address Becker & Poliakoff, David Rogel.
121 Alhambra Plaza, 10th Floor
CORAL GABLES, FL 33134

Name Changed: 04/24/2024

Address Changed: 04/24/2024
Officer/Director Detail Name & Address

Title President

Rosen, Stephen H
5555 COLLINS AVENUE
UNIT 17D
MIAMI BEACH, FL 33140

Title Secretary

Fernandez, Enrique
5555 COLLINS AVE
UNIT 12T
MIAMI BEACH, FL 33140

Title Treasurer

Sanchez, Mary L
5555 COLLINS AVE
UNIT 5M
MIAMI BEACH, FL 33140

Title VP

Vito, Ameno
5555 COLLINS AVE
UNIT 5K
MIAMI BEACH, FL 33140

Title Director

Arnold, Steve
5555 COLLINS AVE
UNIT 6G
MIAMI BEACH, FL 33140

Title Director

Eshraghi, Adrien
5555 COLLINS AVENUE
UNIT 15F
MIAMI BEACH, FL 33140

Title Director

Molgat, Todd
5555 COLLINS AVENUE
UNIT 16H
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 03/22/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
11/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
08/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
09/24/2012 -- Reg. Agent Change View image in PDF format
05/10/2012 -- ANNUAL REPORT View image in PDF format
07/07/2011 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
08/04/2010 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
10/24/2008 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
06/06/2006 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
04/30/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
01/17/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
03/09/1995 -- ANNUAL REPORT View image in PDF format