Detail by Entity Name

Florida Not For Profit Corporation

1500 OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC.

Filing Information
N98000004179 65-0871783 07/20/1998 FL ACTIVE AMENDMENT 06/15/2006 NONE
Principal Address
1500 OCEAN DRIVE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Changed: 03/22/2013
Mailing Address
1500 OCEAN DRIVE
MANAGEMENT OFFICE
MIAMI BEACH, FL 33139

Changed: 03/22/2013
Registered Agent Name & Address HABER LAW
251 NW 23 STREET
MIAMI, FL 33127

Name Changed: 11/22/2022

Address Changed: 11/22/2022
Officer/Director Detail Name & Address

Title VP

Flax, Ines
1500 OCEAN DRIVE
MIAMI BEACH, FL 33139

Title Director

Spiridonakos, Janet
1500 OCEAN DRIVE
MIAMI BEACH, FL 33139

Title President

Karsunky, Robert
1500 OCEAN DRIVE
MIAMI BEACH, FL 33139

Title Secretary

Bigger, Irene
1500 OCEAN DRIVE
MIAMI BEACH, FL 33139

Title Treasurer

Gomes, Mark
1500 Ocean Drive
Miami Beach, FL 33139

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 03/24/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
09/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/23/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
11/22/2022 -- Reg. Agent Change View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
08/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
06/14/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
09/15/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
08/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
06/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- Reg. Agent Change View image in PDF format
11/13/2007 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
06/15/2006 -- Amendment View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
08/17/1999 -- ANNUAL REPORT View image in PDF format
07/20/1998 -- Domestic Non-Profit View image in PDF format