Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

OASIS - A CONDOMINIUM ASSOCIATION, INC.

Filing Information
731850 59-1654125 02/12/1975 FL ACTIVE CANCEL ADM DISS/REV 10/28/2004 NONE
Principal Address
C/O FIRST SERVICE RESIDENTIAL
5200 Blue Lagoon Drive
1000
MIAMI, FL 33126

Changed: 03/14/2023
Mailing Address
C/O FIRST SERVICE RESIDENTIAL
5200 Blue Lagoon Drive
1000
MIAMI, FL 33126

Changed: 03/14/2023
Registered Agent Name & Address TRIAY, CARLOS A
3750 NW 87TH AVE #100
MIAMI, FL 33178

Name Changed: 01/21/2010

Address Changed: 02/03/2012
Officer/Director Detail Name & Address

Title Treasurer

PROENZA, SUSANA
C/O FIRST SERVICE RESIDENTIAL
5200 Blue Lagoon Drive
1000
MIAMI, FL 33126

Title Director

Mederos, Marisol
C/O FIRST SERVICE RESIDENTIAL
5200 Blue Lagoon Drive
1000
MIAMI, FL 33126

Title Director

CORRADINE, MARIA CLAUDIA
C/O FIRST SERVICE RESIDENTIAL
5200 Blue Lagoon Drive
1000
MIAMI, FL 33126

Title President

ENFIELD, JENNIFER
C/O FIRST SERVICE RESIDENTIAL
5200 Blue Lagoon Drive
1000
MIAMI, FL 33126

Title VP

GRUSHNYS, THOMAS
C/O FIRST SERVICE RESIDENTIAL
5200 Blue Lagoon Drive
1000
MIAMI, FL 33126

Title Director

Darden, John
C/O FIRST SERVICE RESIDENTIAL
5200 BLUE LAGOON DR
1000
MIAMI, FL 33126

Title Director

Iliffe, Nancy
C/O FIRST SERVICE RESIDENTIAL
5200 Blue Lagoon Drive
1000
MIAMI, FL 33126

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 03/14/2023
2024 01/08/2024

Document Images
01/08/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
08/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
12/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
12/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
03/06/2019 -- ANNUAL REPORT View image in PDF format
07/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
09/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
09/11/2008 -- ANNUAL REPORT View image in PDF format
11/07/2007 -- Reg. Agent Change View image in PDF format
09/24/2007 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
12/14/2006 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
10/28/2004 -- REINSTATEMENT View image in PDF format
12/03/2003 -- Reg. Agent Change View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
03/28/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format